Background WavePink WaveYellow Wave

BELL ASPHALT CO LTD (08558194)

BELL ASPHALT CO LTD (08558194) is an active UK company. incorporated on 6 June 2013. with registered office in Bexley. The company operates in the Construction sector, engaged in other building completion and finishing. BELL ASPHALT CO LTD has been registered for 12 years. Current directors include COLLINS, Keith Roy, COLLINS, Lorraine Marie.

Company Number
08558194
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
19 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COLLINS, Keith Roy, COLLINS, Lorraine Marie
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL ASPHALT CO LTD

BELL ASPHALT CO LTD is an active company incorporated on 6 June 2013 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BELL ASPHALT CO LTD was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08558194

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

19 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

Unit 3 Veka Building Manor Way Business Park Swanscombe Kent DA10 0LL England
From: 7 February 2023To: 24 July 2025
2E Penhill Road Bexley Kent DA5 3EN
From: 6 June 2013To: 7 February 2023
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Dec 24
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLINS, Keith Roy

Active
BexleyDA5 3AP
Born April 1972
Director
Appointed 10 Dec 2024

COLLINS, Lorraine Marie

Active
BexleyDA5 3AP
Born May 1951
Director
Appointed 06 Jun 2013

COLLINS, Keith John

Resigned
Penhill Road, BexleyDA5 3EN
Born January 1952
Director
Appointed 06 Jun 2013
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Keith John Collins

Ceased
BexleyDA5 3EN
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 20 Dec 2024

Mrs Lorraine Marie Collins

Active
BexleyDA5 3EN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2013
NEWINCIncorporation