About

Registered Number: 05686064
Date of Incorporation: 24/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: C/O, 14 Harford Close, Bristol, BS9 2QD,

 

Belgium Services Ltd was founded on 24 January 2006 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Belgium, Marcus, Belgium, Amanda Jane, Belgium, Marcus, Lovell, Porcha Adenda, Randall, Hannah at Companies House. We don't currently know the number of employees at Belgium Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGIUM, Amanda Jane 01 August 2015 - 1
BELGIUM, Marcus 24 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BELGIUM, Marcus 01 December 2008 - 1
LOVELL, Porcha Adenda 04 February 2007 01 December 2008 1
RANDALL, Hannah 24 January 2006 04 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 16 August 2015
AD01 - Change of registered office address 16 August 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 18 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 April 2010
TM02 - Termination of appointment of secretary 24 March 2010
AP03 - Appointment of secretary 14 December 2009
AA - Annual Accounts 30 November 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
363a - Annual Return 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.