BETATEC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BETATEC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12970431

Incorporation date

23/10/2020

Size

Small

Contacts

Registered address

Registered address

Units 10 & 11 Shield Drive Wardley Industrial Estate, Worsley, Manchester M28 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2020)
dot icon07/11/2025
Termination of appointment of John Giles Bowden as a director on 2025-09-30
dot icon07/11/2025
Cessation of John Giles Bowden as a person with significant control on 2025-09-30
dot icon07/11/2025
Notification of Andrea Lee Hough as a person with significant control on 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon29/08/2025
Second filing of Confirmation Statement dated 2024-10-22
dot icon28/07/2025
Accounts for a small company made up to 2024-07-31
dot icon10/01/2025
Second filing of Confirmation Statement dated 2024-10-22
dot icon07/11/2024
Accounts for a small company made up to 2023-07-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon24/07/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon24/05/2024
Purchase of own shares.
dot icon21/05/2024
Cancellation of shares. Statement of capital on 2024-05-16
dot icon26/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon30/01/2024
Registration of charge 129704310002, created on 2024-01-29
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2022-07-31
dot icon13/02/2023
Termination of appointment of Steven Atherton as a director on 2023-01-26
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2021-07-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon14/10/2021
Director's details changed for Mr Mark Alan Poole on 2021-10-14
dot icon17/09/2021
Change of details for John Giles Bowden as a person with significant control on 2021-09-15
dot icon16/09/2021
Registered office address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Units 10 & 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB on 2021-09-16
dot icon16/09/2021
Previous accounting period shortened from 2021-10-31 to 2021-07-31
dot icon15/09/2021
Director's details changed for Mr Mark Alan Poole on 2021-09-15
dot icon15/09/2021
Director's details changed for Mrs Andrea Lee Hough on 2021-09-15
dot icon15/09/2021
Director's details changed for John Giles Bowden on 2021-09-15
dot icon15/09/2021
Director's details changed for John Giles Bowden on 2021-09-15
dot icon15/09/2021
Change of details for John Giles Bowden as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Steven Atherton on 2021-09-15
dot icon15/09/2021
Secretary's details changed for Miss Beverley Anne Abdulla on 2021-09-15
dot icon17/03/2021
Secretary's details changed for Mrs Beverley Anne Abdulla on 2021-01-29
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon18/02/2021
Change of details for John Giles Bowden as a person with significant control on 2021-01-29
dot icon16/02/2021
Appointment of Mrs Andrea Hough as a director on 2021-01-29
dot icon16/02/2021
Appointment of Mrs Beverley Anne Abdulla as a secretary on 2021-01-29
dot icon09/02/2021
Registration of charge 129704310001, created on 2021-01-29
dot icon23/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.12M
-
0.00
-
-
2022
4
3.32M
-
0.00
-
-
2022
4
3.32M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.32M £Ascended6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Andrea Lee Hough
Director
29/01/2021 - Present
11
Bowden, John Giles
Director
23/10/2020 - 30/09/2025
4
Poole, Mark Alan
Director
23/10/2020 - Present
4
Atherton, Steven
Director
23/10/2020 - 26/01/2023
5

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

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 BETATEC SOLUTIONS LIMITED

BETATEC SOLUTIONS LIMITED is an(a) Active company incorporated on 23/10/2020 with the registered office located at Units 10 & 11 Shield Drive Wardley Industrial Estate, Worsley, Manchester M28 2QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BETATEC SOLUTIONS LIMITED?

toggle

BETATEC SOLUTIONS LIMITED is currently Active. It was registered on 23/10/2020 .

Where is BETATEC SOLUTIONS LIMITED located?

toggle

BETATEC SOLUTIONS LIMITED is registered at Units 10 & 11 Shield Drive Wardley Industrial Estate, Worsley, Manchester M28 2QB.

What does BETATEC SOLUTIONS LIMITED do?

toggle

BETATEC SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BETATEC SOLUTIONS LIMITED have?

toggle

BETATEC SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for BETATEC SOLUTIONS LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of John Giles Bowden as a director on 2025-09-30.