BET DELTA LIMITED

Register to unlock more data on OkredoRegister

BET DELTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084655

Incorporation date

05/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comice Gardens, Brinsley, Nottinghamshire NG16 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2000)
dot icon26/06/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon06/06/2024
Application to strike the company off the register
dot icon15/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon19/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon23/10/2018
Statement by Directors
dot icon23/10/2018
Statement of capital on 2018-10-23
dot icon23/10/2018
Solvency Statement dated 26/07/18
dot icon23/10/2018
Resolutions
dot icon07/08/2018
Change of details for Mr Brian Welch as a person with significant control on 2017-06-01
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Brian Welch as a director on 2009-10-23
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/10/2014
Appointment of Brian Welch as a director on 2000-10-23
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mr Stephen Spiby on 2012-01-01
dot icon20/11/2012
Secretary's details changed for Stephen Spiby on 2012-01-01
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/05/2010
Registered office address changed from Smith Cooper Wilmot House Saint James Court Friar Gate Derby DE1 1BT on 2010-05-26
dot icon11/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon03/11/2009
Director's details changed for Brian Welch on 2009-10-05
dot icon03/11/2009
Director's details changed for Stephen Spiby on 2009-10-05
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/10/2008
Return made up to 05/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 05/10/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 05/10/06; full list of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: smith cooper wilmot house saint james court firar gate derby DE1 1BT
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-30
dot icon07/11/2005
Return made up to 05/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 05/10/04; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-11-02
dot icon15/10/2003
Return made up to 05/10/03; no change of members
dot icon14/08/2003
Accounts for a small company made up to 2002-11-03
dot icon17/10/2002
Return made up to 05/10/02; no change of members
dot icon31/07/2002
Accounts for a small company made up to 2001-11-04
dot icon06/12/2001
Return made up to 05/10/01; full list of members
dot icon05/12/2001
Ad 12/06/01--------- £ si 100000@1=100000 £ ic 350001/450001
dot icon05/12/2001
Ad 11/12/00--------- £ si 200000@1=200000 £ ic 150001/350001
dot icon05/12/2001
Ad 20/04/01--------- £ si 150000@1=150000 £ ic 1/150001
dot icon05/12/2001
Nc inc already adjusted 11/12/00
dot icon05/12/2001
Resolutions
dot icon24/10/2001
Registered office changed on 24/10/01 from: majority house 51 lodge lane derby DE1 3HB
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Registered office changed on 31/10/00 from: york place company services 12 york place, leeds LS1 2DS
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Certificate of change of name
dot icon05/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+28.78 % *

* during past year

Cash in Bank

£58,820.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
164.74K
-
0.00
45.68K
-
2022
3
71.47K
-
0.00
58.82K
-
2022
3
71.47K
-
0.00
58.82K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

71.47K £Descended-56.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.82K £Ascended28.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Brian
Director
23/10/2000 - 23/10/2009
-
Spiby, Stephen
Director
23/10/2000 - Present
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/10/2000 - 23/10/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/10/2000 - 23/10/2000
12820
Welch, Brian
Director
23/10/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BET DELTA LIMITED

BET DELTA LIMITED is an(a) Active company incorporated on 05/10/2000 with the registered office located at 4 Comice Gardens, Brinsley, Nottinghamshire NG16 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BET DELTA LIMITED?

toggle

BET DELTA LIMITED is currently Active. It was registered on 05/10/2000 .

Where is BET DELTA LIMITED located?

toggle

BET DELTA LIMITED is registered at 4 Comice Gardens, Brinsley, Nottinghamshire NG16 5BL.

What does BET DELTA LIMITED do?

toggle

BET DELTA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BET DELTA LIMITED have?

toggle

BET DELTA LIMITED had 3 employees in 2022.

What is the latest filing for BET DELTA LIMITED?

toggle

The latest filing was on 26/06/2024: Voluntary strike-off action has been suspended.