Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL MICROPRODUCTS EUROPE EXPORT LIMITED
Company Information for

BELL MICROPRODUCTS EUROPE EXPORT LIMITED

AVNET TECHNOLOGY SOLUTIONS LTD, THE CAPITOL BUILDING, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ,
Company Registration Number
03711148
Private Limited Company
Active

Company Overview

About Bell Microproducts Europe Export Ltd
BELL MICROPRODUCTS EUROPE EXPORT LIMITED was founded on 1999-02-10 and has its registered office in Bracknell. The organisation's status is listed as "Active". Bell Microproducts Europe Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BELL MICROPRODUCTS EUROPE EXPORT LIMITED
 
Legal Registered Office
AVNET TECHNOLOGY SOLUTIONS LTD
THE CAPITOL BUILDING
OLDBURY
BRACKNELL
BERKSHIRE
RG12 8FZ
Other companies in RG12
 
Previous Names
IDEAL HARDWARE EUROPE LIMITED06/04/2001
BRANDIT LIMITED09/02/2000
BRAND IT LIMITED18/03/1999
DAVANBELL LIMITED26/02/1999
Filing Information
Company Number 03711148
Company ID Number 03711148
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2017
Account next due 31/03/2019
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL MICROPRODUCTS EUROPE EXPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELL MICROPRODUCTS EUROPE EXPORT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GILES WILLIES
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ALISTAIR WATT
Director 2004-04-27 2018-01-31
MICHAEL RYAN MCCOY
Director 2012-12-31 2017-02-27
BEATE REIMANN
Director 2014-01-31 2015-09-08
RUSSELL RAYMOND MURDAUGH
Director 2013-05-27 2014-05-08
ERIC DIEU
Director 2010-08-20 2014-01-31
RAYMOND JOHN SADOWSKI
Director 2010-08-20 2013-05-27
DAVID RALPH BIRK
Director 2010-08-20 2012-12-31
JUN LI
Company Secretary 2010-08-20 2012-11-15
NICHOLAS JAMES LEE
Company Secretary 1999-02-26 2010-08-20
NICHOLAS JAMES LEE
Director 2002-10-17 2010-08-20
MARTIN ROBERT CHARLES BLANEY
Director 2004-02-24 2005-06-06
GORDON MILNER
Director 1999-02-26 2004-04-27
SEAMUS TWOHIG
Director 1999-02-26 2004-04-27
IAN MICHAEL FRENCH
Director 1999-02-26 2004-02-24
STEPHEN ROY LUNDY
Director 1999-02-26 2002-04-27
DANIEL JOHN DWYER
Nominated Secretary 1999-02-10 1999-02-26
BETTY JUNE DOYLE
Nominated Director 1999-02-10 1999-02-26
DANIEL JOHN DWYER
Nominated Director 1999-02-10 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES WILLIES TD SYNNEX TS EUROPE B.V. Director 2018-05-02 CURRENT 2018-03-01 Active
TIMOTHY GILES WILLIES TS EUROPE EXECUTIVE Director 2016-11-30 CURRENT 2016-11-16 Converted / Closed
TIMOTHY GILES WILLIES HORIZON ENTERPRISE SYSTEMS LTD Director 2015-09-08 CURRENT 1997-04-30 Active
TIMOTHY GILES WILLIES BELL MICROPRODUCTS LIMITED Director 2015-09-08 CURRENT 2000-04-11 Active
TIMOTHY GILES WILLIES OPEN COMPUTING LIMITED Director 2015-09-08 CURRENT 1991-09-03 Active - Proposal to Strike off
TIMOTHY GILES WILLIES HORIZON OPEN SYSTEMS (UK) LIMITED Director 2015-09-08 CURRENT 1995-07-26 Active
TIMOTHY GILES WILLIES OPENPSL LIMITED Director 2015-09-08 CURRENT 1998-06-03 Active - Proposal to Strike off
TIMOTHY GILES WILLIES CLARITY TECHNOLOGY LIMITED Director 2015-09-08 CURRENT 2000-08-21 Active - Proposal to Strike off
TIMOTHY GILES WILLIES BELL MICROPRODUCTS (US) LIMITED Director 2015-09-08 CURRENT 2004-12-07 Active
TIMOTHY GILES WILLIES HORIZON OPEN SYSTEMS (NI) LIMITED Director 2015-09-08 CURRENT 1997-05-06 Active
TIMOTHY GILES WILLIES OPENPSL HOLDINGS LIMITED Director 2015-09-08 CURRENT 1998-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-09-06DS01APPLICATION FOR STRIKING-OFF
2018-09-05RES01ALTER ARTICLES 23/08/2018
2018-06-09DISS40DISS40 (DISS40(SOAD))
2018-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/17
2018-06-05GAZ1FIRST GAZETTE
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WATT
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY
2017-05-22AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-06-28AUDAUDITOR'S RESIGNATION
2016-04-12AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0110/02/16 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR TIMOTHY GILES WILLIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BEATE REIMANN
2015-05-15AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE REIMANN / 01/11/2014
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0110/02/15 FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 5 THE STERLING CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2PW
2014-07-25AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MURDAUGH
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0110/02/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MS BEATE REIMANN
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DIEU
2013-05-28AP01DIRECTOR APPOINTED MR RUSSELL RAYMOND MURDAUGH
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI
2013-04-09AAFULL ACCOUNTS MADE UP TO 29/06/12
2013-02-11AR0110/02/13 FULL LIST
2012-12-31AP01DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JUN LI
2012-07-09AAFULL ACCOUNTS MADE UP TO 02/07/11
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 28/05/2012
2012-03-06AR0110/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RALPH BIRK / 10/02/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 10/02/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SADOWSKI / 10/02/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DIEU / 10/02/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUN LI / 10/02/2012
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM COX LANE CHESSINGTON SURREY KT9 1SJ
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-22AR0110/02/11 FULL LIST
2010-12-22AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-08-31AP01DIRECTOR APPOINTED MR RAYMOND JOHN SADOWSKI
2010-08-31AP01DIRECTOR APPOINTED MR DAVID RALPH BIRK
2010-08-30AP01DIRECTOR APPOINTED MR ERIC DIEU
2010-08-30AP03SECRETARY APPOINTED MR JUN LI
2010-08-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0110/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR WATT / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEE / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEE / 11/02/2010
2009-12-23AUDAUDITOR'S RESIGNATION
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-04363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-02-13363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: FOUNTAIN COURT COX LANE CHESSINGTON SURREY KT9 1SJ
2006-02-13363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288bDIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2003-06-27ELRESS386 DISP APP AUDS 10/06/03
2003-06-27ELRESS366A DISP HOLDING AGM 10/06/03
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BELL MICROPRODUCTS EUROPE EXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELL MICROPRODUCTS EUROPE EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED RELATING TO A SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE DATED 2 DECEMBER 2002 2004-07-19 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION (THE SECURITY TRUSTEE)
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE 2002-12-02 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-29
Annual Accounts
2011-07-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL MICROPRODUCTS EUROPE EXPORT LIMITED

Intangible Assets
Patents
We have not found any records of BELL MICROPRODUCTS EUROPE EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL MICROPRODUCTS EUROPE EXPORT LIMITED
Trademarks
We have not found any records of BELL MICROPRODUCTS EUROPE EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL MICROPRODUCTS EUROPE EXPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BELL MICROPRODUCTS EUROPE EXPORT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BELL MICROPRODUCTS EUROPE EXPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL MICROPRODUCTS EUROPE EXPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL MICROPRODUCTS EUROPE EXPORT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.