BETAFIT PPE LTD

Register to unlock more data on OkredoRegister

BETAFIT PPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08341275

Incorporation date

27/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture Park, Selborne Road, Alton, Hampshire GU34 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2012)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/06/2025
Current accounting period shortened from 2024-06-30 to 2024-06-29
dot icon16/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2023
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Venture Park Selborne Road Alton Hampshire GU34 3HL on 2023-03-09
dot icon26/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon12/12/2022
Notification of Vernon Mark James as a person with significant control on 2022-11-18
dot icon09/12/2022
Cessation of Traffisafe Holding Company Limited as a person with significant control on 2022-11-18
dot icon09/12/2022
Change of details for a person with significant control
dot icon02/12/2022
Registered office address changed from Unit 18 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2022-12-02
dot icon29/11/2022
Particulars of variation of rights attached to shares
dot icon29/11/2022
Memorandum and Articles of Association
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Change of share class name or designation
dot icon28/11/2022
Termination of appointment of Adrian Roy James as a director on 2022-11-23
dot icon16/06/2022
Termination of appointment of Ralph Lewis as a director on 2022-05-13
dot icon16/06/2022
Termination of appointment of Edward Wheatcroft as a director on 2022-05-13
dot icon16/06/2022
Appointment of Mr Vernon Mark James as a director on 2022-05-13
dot icon16/06/2022
Appointment of Mr Adrian Roy James as a director on 2022-05-13
dot icon13/06/2022
Notification of Traffisafe Holding Company Limited as a person with significant control on 2022-05-13
dot icon18/05/2022
Registered office address changed from Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY United Kingdom to Unit 18 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA on 2022-05-18
dot icon18/05/2022
Cessation of Coshield Global Ltd as a person with significant control on 2022-05-13
dot icon25/04/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Director's details changed for Ralph Lewis on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Edward Wheatcroft on 2021-03-18
dot icon18/03/2021
Registered office address changed from Horizon House Estate Road Five Grimsby North East Lincolnshire DN31 2TG England to Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY on 2021-03-18
dot icon18/03/2021
Cessation of Russell Trevor Wade as a person with significant control on 2021-03-17
dot icon18/03/2021
Cessation of Rosanne Marie Wade as a person with significant control on 2021-03-17
dot icon18/03/2021
Notification of Coshield Global Ltd as a person with significant control on 2021-03-17
dot icon18/03/2021
Appointment of Mr Edward Wheatcroft as a director on 2021-03-17
dot icon18/03/2021
Appointment of Ralph Lewis as a director on 2021-03-17
dot icon18/03/2021
Termination of appointment of Russell Trevor Wade as a director on 2021-03-17
dot icon05/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon16/12/2016
Registered office address changed from Beta House Borough Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7BE to Horizon House Estate Road Five Grimsby North East Lincolnshire DN31 2TG on 2016-12-16
dot icon16/12/2016
Termination of appointment of Christopher Charles Shedden as a director on 2016-12-15
dot icon16/12/2016
Termination of appointment of Lucy Margaret Shedden as a secretary on 2016-12-15
dot icon16/12/2016
Appointment of Mr Russell Trevor Wade as a director on 2016-12-15
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Appointment of Mrs Lucy Margaret Shedden as a secretary on 2015-07-31
dot icon20/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Christopher Charles Shedden as a director
dot icon03/02/2014
Termination of appointment of Christopher Shedden as a director
dot icon27/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
197.27K
-
0.00
135.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
James, Vernon Mark
Director
13/05/2022 - Present
18
Wheatcroft, Edward
Director
17/03/2021 - 13/05/2022
30
Lewis, Ralph
Director
17/03/2021 - 13/05/2022
6
Shedden, Christopher Charles
Director
27/12/2012 - 27/12/2012
5
Shedden, Christopher Charles
Director
28/12/2012 - 15/12/2016
5

Persons with Significant Control

4
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 BETAFIT PPE LTD

BETAFIT PPE LTD is an(a) Active company incorporated on 27/12/2012 with the registered office located at Venture Park, Selborne Road, Alton, Hampshire GU34 3HL. 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 BETAFIT PPE LTD?

toggle

BETAFIT PPE LTD is currently Active. It was registered on 27/12/2012 .

Where is BETAFIT PPE LTD located?

toggle

BETAFIT PPE LTD is registered at Venture Park, Selborne Road, Alton, Hampshire GU34 3HL.

What does BETAFIT PPE LTD do?

toggle

BETAFIT PPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BETAFIT PPE LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.