Background WavePink WaveYellow Wave

BEL ENGINEERING (UK) LIMITED (07970363)

BEL ENGINEERING (UK) LIMITED (07970363) is an active UK company. incorporated on 29 February 2012. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BEL ENGINEERING (UK) LIMITED has been registered for 14 years. Current directors include AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles.

Company Number
07970363
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL ENGINEERING (UK) LIMITED

BEL ENGINEERING (UK) LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BEL ENGINEERING (UK) LIMITED was registered 14 years ago.(SIC: 25620)

Status

active

Active since 14 years ago

Company No

07970363

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 31 October 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Sept 14
Funding Round
Mar 17
Director Left
Apr 17
Director Joined
Mar 18
Loan Secured
Jun 18
Funding Round
Jun 19
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 29 Feb 2012

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 29 Feb 2012

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 29 Feb 2012
Resigned 26 Apr 2018

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle Upon TyneNE61BS
Born November 1976
Director
Appointed 29 Feb 2012
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Memorandum Articles
27 March 2023
MAMA
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Sail Address Company With Old Address
19 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2012
NEWINCIncorporation