About

Registered Number: 04458176
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ty Admiral, David Street, Cardiff, CF10 2EH

 

Based in Cardiff, Bell Direct Ltd was founded on 11 June 2002, it has a status of "Active". The company has one director listed as Waters, Mark Robert. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERS, Mark Robert 07 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 31 March 2015
MISC - Miscellaneous document 13 November 2014
MISC - Miscellaneous document 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 18 September 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 June 2010
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 07 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
MEM/ARTS - N/A 07 August 2006
CERTNM - Change of name certificate 31 July 2006
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 28 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 25 May 2006
MEM/ARTS - N/A 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
363a - Annual Return 23 June 2005
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363a - Annual Return 22 June 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 23 June 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 23 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.