Company NameALAN Bell (Tax) Limited
DirectorsAlan Bell and Kathleen Diane Bell
Company StatusActive
Company Number04445539
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Director NameMrs Kathleen Diane Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Secretary NameMr Alan Bell
StatusCurrent
Appointed31 March 2010(7 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Secretary NameMrs Elizabeth Bell
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address26 Cote Green Lane
Marple Bridge
Stockport
Cheshire
SK6 5EB
Director NameMr Christopher Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week after company formation)
Appointment Duration17 years, 10 months (resigned 02 April 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Towers Close
Poynton
Stockport
SK12 1DH
Secretary NameMr Alan Bell
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capenhurst Close
Poynton
Stockport
Cheshire
SK12 1FB
Secretary NameMrs Kathleen Diane Lancaster
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleNurse
Correspondence Address4 Capenhurst Close
Poynton
Stockport
Cheshire
SK12 1FB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Towers Close
Poynton
Stockport
SK12 1DH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£17,785
Cash£22
Current Liabilities£32,305

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
6 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
19 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 September 2020Director's details changed for Mrs Kathleen Diane Bell on 4 September 2020 (2 pages)
12 September 2020Director's details changed for Mr Alan Bell on 4 September 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Christopher Bell as a director on 2 April 2020 (1 page)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 5 Towers Close Poynton Stockport SK12 1DH on 22 February 2019 (1 page)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mrs Kathleen Diane Lancaster on 10 July 2010 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 23 May 2011 (1 page)
23 May 2011Director's details changed for Mrs Kathleen Diane Lancaster on 10 July 2010 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Registered office address changed from 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB on 25 May 2010 (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB on 25 May 2010 (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alan Bell on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Alan Bell on 31 March 2010 (2 pages)
24 May 2010Termination of appointment of Kathleen Lancaster as a secretary (1 page)
24 May 2010Termination of appointment of Kathleen Lancaster as a secretary (1 page)
24 May 2010Director's details changed for Christopher Bell on 31 March 2010 (2 pages)
24 May 2010Appointment of Mr Alan Bell as a secretary (1 page)
24 May 2010Appointment of Mr Alan Bell as a secretary (1 page)
24 May 2010Appointment of Mrs Kathleen Diane Lancaster as a director (2 pages)
24 May 2010Appointment of Mrs Kathleen Diane Lancaster as a director (2 pages)
24 May 2010Director's details changed for Christopher Bell on 31 March 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 October 2008Appointment terminated secretary alan bell (1 page)
22 October 2008Appointment terminated secretary alan bell (1 page)
22 October 2008Secretary appointed mrs kathleen diane lancaster (1 page)
22 October 2008Return made up to 23/05/08; full list of members (3 pages)
22 October 2008Secretary appointed mrs kathleen diane lancaster (1 page)
22 October 2008Return made up to 23/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 August 2006Return made up to 23/05/06; full list of members (2 pages)
1 August 2006Return made up to 23/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: the britannia suite st jamess, buildings 79 oxford street, manchester, M1 6FR (1 page)
2 June 2002Director resigned (2 pages)
2 June 2002Registered office changed on 02/06/02 from: the britannia suite st jamess, buildings 79 oxford street, manchester, M1 6FR (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (2 pages)
2 June 2002Secretary resigned (2 pages)
2 June 2002New director appointed (2 pages)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)