UKBizDB.co.uk

BELGIUM DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belgium Direct Limited. The company was founded 8 years ago and was given the registration number 10055375. The firm's registered office is in NEWTON ABBOT. You can find them at 17 Courtenay Park, , Newton Abbot, Devon. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BELGIUM DIRECT LIMITED
Company Number:10055375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:17 Courtenay Park, Newton Abbot, Devon, United Kingdom, TQ12 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director13 October 2016Active
17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director10 March 2016Active
17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director10 March 2016Active

People with Significant Control

Paul Moors Ltd
Notified on:09 June 2017
Status:Active
Country of residence:United Kingdom
Address:34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Moors Ltd
Notified on:09 June 2017
Status:Active
Country of residence:United Kingdom
Address:34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard James Westwell
Notified on:07 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Moors
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Westwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Moors
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Westwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Change of name

Certificate change of name company.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Officers

Appoint person director company with name.

Download
2017-06-26Officers

Appoint person director company with name.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.