BETA ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

BETA ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246201

Incorporation date

04/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon22/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/05/2019
Notification of Hlw 357 Limited as a person with significant control on 2016-04-06
dot icon14/05/2019
Cessation of Hugh Kendal Davies as a person with significant control on 2016-04-06
dot icon14/05/2019
Termination of appointment of Owen John Pritchard as a director on 2019-05-13
dot icon14/05/2019
Cessation of Owen John Pritchard as a person with significant control on 2019-05-13
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/08/2018
Registration of charge 042462010010, created on 2018-08-24
dot icon28/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/01/2018
Satisfaction of charge 042462010004 in full
dot icon11/01/2018
Satisfaction of charge 042462010005 in full
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon11/04/2017
Appointment of Mr Geraint Rhys Davies as a director on 2017-04-03
dot icon30/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/06/2016
Registration of charge 042462010009, created on 2016-06-07
dot icon09/03/2016
Registration of charge 042462010007, created on 2016-02-26
dot icon09/03/2016
Registration of charge 042462010008, created on 2016-02-26
dot icon02/03/2016
Registration of charge 042462010006, created on 2016-03-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Satisfaction of charge 2 in full
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/09/2015
Registered office address changed from Unit 3a-3B Goldthorpe Industrial Estate Commercial Road Rotherham South Yorkshire S63 9BL to Unit 2 Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL on 2015-09-03
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/12/2014
Registration of charge 042462010005, created on 2014-12-01
dot icon07/11/2014
Satisfaction of charge 3 in full
dot icon07/11/2014
All of the property or undertaking has been released from charge 2
dot icon15/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon09/07/2014
Registration of charge 042462010004, created on 2014-07-07
dot icon28/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon30/04/2008
Resolutions
dot icon30/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2008
Director and secretary appointed hugh kendal davies
dot icon22/04/2008
Director appointed owen john pritchard
dot icon22/04/2008
Appointment terminated director valerie billington
dot icon22/04/2008
Appointment terminated director and secretary raymond billington
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 04/07/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon14/07/2006
Return made up to 04/07/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/07/2005
Return made up to 04/07/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/07/2004
Return made up to 04/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/07/2002
Return made up to 04/07/02; full list of members
dot icon23/07/2001
Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon23/07/2001
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon06/07/2001
Secretary resigned
dot icon04/07/2001
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
31/08/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.15M
-
0.00
29.35K
-
2022
25
2.36M
-
0.00
37.07K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/2001 - 04/07/2001
99600
Pritchard, Owen John
Director
16/04/2008 - 13/05/2019
7
Davies, Hugh Kendal
Director
16/04/2008 - Present
3
Billington, Valerie Patricia
Director
04/07/2001 - 16/04/2008
1
Billington, Raymond
Director
04/07/2001 - 16/04/2008
1

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 ENGINEERING SERVICES LTD

BETA ENGINEERING SERVICES LTD is an(a) Active company incorporated on 04/07/2001 with the registered office located at Unit 2 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BL. There are currently 3 active directors 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 ENGINEERING SERVICES LTD?

toggle

BETA ENGINEERING SERVICES LTD is currently Active. It was registered on 04/07/2001 .

Where is BETA ENGINEERING SERVICES LTD located?

toggle

BETA ENGINEERING SERVICES LTD is registered at Unit 2 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BL.

What does BETA ENGINEERING SERVICES LTD do?

toggle

BETA ENGINEERING SERVICES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BETA ENGINEERING SERVICES LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-17 with no updates.