BETA HEATING & BATHROOM SUPPLIES LTD

Register to unlock more data on OkredoRegister

BETA HEATING & BATHROOM SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07999225

Incorporation date

21/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon04/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Statement of affairs
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Registered office address changed from 86 Wellington Road North Stockport SK4 1HT to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-10-17
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon20/09/2024
Confirmation statement made on 2023-06-25 with updates
dot icon20/09/2024
Appointment of Mr Tanweer Haider as a director on 2023-06-25
dot icon20/09/2024
Termination of appointment of Ali Shan as a director on 2023-06-25
dot icon20/09/2024
Notification of Tanweer Haider as a person with significant control on 2023-06-25
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon22/09/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Micro company accounts made up to 2021-03-30
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon23/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/11/2020
Compulsory strike-off action has been discontinued
dot icon27/11/2020
Notification of Ali Shan as a person with significant control on 2020-11-01
dot icon27/11/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon12/05/2020
Appointment of Mr Ali Shan as a director on 2020-03-01
dot icon12/05/2020
Termination of appointment of Waqar Haider as a director on 2020-03-01
dot icon12/05/2020
Cessation of Waqar Haider as a person with significant control on 2020-03-01
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2018
Notification of Waqar Haider as a person with significant control on 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon23/01/2018
Termination of appointment of Ali Shan as a director on 2017-11-01
dot icon23/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon16/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/07/2016
Appointment of Mr Waqar Haider as a director on 2016-07-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon23/10/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Shamim Miah as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon27/08/2013
Appointment of Mr. Ali Shan as a director
dot icon27/08/2013
Termination of appointment of Latif Miah as a director
dot icon19/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
25/06/2024
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.18K
-
0.00
-
-
2021
3
19.18K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

19.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shan, Ali
Director
01/03/2020 - 25/06/2023
8
Haider, Tanweer
Director
25/06/2023 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BETA HEATING & BATHROOM SUPPLIES LTD

BETA HEATING & BATHROOM SUPPLIES LTD is an(a) Liquidation company incorporated on 21/03/2012 with the registered office located at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BETA HEATING & BATHROOM SUPPLIES LTD?

toggle

BETA HEATING & BATHROOM SUPPLIES LTD is currently Liquidation. It was registered on 21/03/2012 .

Where is BETA HEATING & BATHROOM SUPPLIES LTD located?

toggle

BETA HEATING & BATHROOM SUPPLIES LTD is registered at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does BETA HEATING & BATHROOM SUPPLIES LTD do?

toggle

BETA HEATING & BATHROOM SUPPLIES LTD operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BETA HEATING & BATHROOM SUPPLIES LTD have?

toggle

BETA HEATING & BATHROOM SUPPLIES LTD had 3 employees in 2021.

What is the latest filing for BETA HEATING & BATHROOM SUPPLIES LTD?

toggle

The latest filing was on 04/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.