About

Registered Number: 05752157
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Poltimore Barton, Moor Lane, Poltimore, Exeter, EX4 0BQ,

 

Founded in 2006, Belowground Ltd are based in Exeter, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDEN, Alistair Stuart Beaton 24 March 2006 - 1
GARDEN, Angela 27 March 2019 - 1
HINDS, Gavin Michael 24 March 2006 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GARDEN, Angela 24 March 2006 09 January 2015 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 11 July 2019
AD01 - Change of registered office address 28 June 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 28 March 2019
SH01 - Return of Allotment of shares 28 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 February 2015
TM02 - Termination of appointment of secretary 09 January 2015
AD01 - Change of registered office address 27 November 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 27 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
DISS40 - Notice of striking-off action discontinued 02 January 2008
AA - Annual Accounts 19 December 2007
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 03 October 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.