BETA - ALANINE LIMITED

Register to unlock more data on OkredoRegister

BETA - ALANINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06385474

Incorporation date

01/10/2007

Size

Dormant

Contacts

Registered address

Registered address

11 Kings Court Willie Snaith Road, Newmarket CB8 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon25/02/2026
Cessation of Roger Charles Harris as a person with significant control on 2024-12-01
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/05/2025
Registered office address changed from 4 Armstrong Close Newmarket Suffolk CB8 8HD to 11 Kings Court Willie Snaith Road Newmarket CB8 7SG on 2025-05-30
dot icon30/05/2025
Termination of appointment of Roger Charles Harris as a director on 2024-12-01
dot icon13/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon18/07/2017
Notification of Roger Charles Harris as a person with significant control on 2016-04-06
dot icon18/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 2011-10-26
dot icon28/03/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/03/2011
Appointment of Doctor Roger Charles Harris as a director
dot icon08/03/2011
Termination of appointment of Michael Wilson as a secretary
dot icon02/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for David Beorn Harris on 2009-10-19
dot icon26/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon27/11/2007
Ad 01/10/07--------- £ si 100@1=100 £ ic 1/101
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon22/11/2007
Certificate of change of name
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon01/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/09/2007 - 30/09/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/09/2007 - 30/09/2007
67500
Mr Roger Charles Harris
Director
01/02/2011 - 01/12/2024
4
Mr David Beorn Harris
Director
01/10/2007 - Present
2
Wilson, Michael Thomas
Secretary
30/09/2007 - 31/01/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETA - ALANINE LIMITED

BETA - ALANINE LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at 11 Kings Court Willie Snaith Road, Newmarket CB8 7SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETA - ALANINE LIMITED?

toggle

BETA - ALANINE LIMITED is currently Active. It was registered on 01/10/2007 .

Where is BETA - ALANINE LIMITED located?

toggle

BETA - ALANINE LIMITED is registered at 11 Kings Court Willie Snaith Road, Newmarket CB8 7SG.

What does BETA - ALANINE LIMITED do?

toggle

BETA - ALANINE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BETA - ALANINE LIMITED?

toggle

The latest filing was on 25/02/2026: Cessation of Roger Charles Harris as a person with significant control on 2024-12-01.