UKBizDB.co.uk

BELL MICROSYSTEMS LIMITED

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

This company is commonly known as Bell Microsystems Limited. The company was founded 28 years ago and was given the registration number 03102360. The firm's registered office is in SOUTHSEA. You can find them at New Hampshire Court, St. Pauls Road, Southsea, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BELL MICROSYSTEMS LIMITED
Company Number:03102360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Hampshire Court, St. Pauls Road, Southsea, Hampshire, PO5 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 St Edwards Road, Southsea, Portsmouth, PO5 3DJ

Secretary16 October 2002Active
40 St Edwards Road, Southsea, Portsmouth, PO5 3DJ

Director15 September 1995Active
Bay House, Compass Road, Cosham, Portsmouth, England, PO6 4RS

Director03 February 2014Active
Bay House, Compass Road, Cosham, Portsmouth, England, PO6 4RS

Director06 April 2013Active
88 Festing Grove, Southsea, PO4 9QF

Secretary15 September 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 September 1995Active
5 Whitley Close, Ellesmere Orchard, Westbourne, PO10 8TT

Director03 February 2006Active
New Hampshire Court, St. Pauls Road, Southsea, United Kingdom, PO5 4AQ

Director07 May 2010Active
Branksmere Lodge, Queens Crescent, Southsea, PO5 3HT

Director01 November 2001Active
Laurel Cottage, Chalkcroft Lane, Penton Mewsey, Andover, PO5 2PJ

Director29 September 2004Active
Sherecroft House, Sherecroft Gardens, Botley, SO30 2TP

Director01 November 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 September 1995Active

People with Significant Control

Mr Alastair Matthew Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:40, St. Edwards Road, Southsea, England, PO5 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type group.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Accounts

Accounts with accounts type group.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type group.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.