BETC LTD

Register to unlock more data on OkredoRegister

BETC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08464847

Incorporation date

27/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08464847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2013)
dot icon08/02/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Registered office address changed to PO Box 4385, 08464847 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Cessation of Richard James Hill as a person with significant control on 2024-08-20
dot icon20/08/2024
Termination of appointment of Richard James Hill as a director on 2024-08-20
dot icon20/08/2024
Notification of Robert Morgan as a person with significant control on 2024-08-20
dot icon20/08/2024
Appointment of Mr Robert James Morgan as a director on 2024-08-20
dot icon20/08/2024
Registered office address changed from Unit 5019 Unit 5019, 199 Walworth Road London SE17 1RL England to 20-22 Wenlock Road London N1 7GU on 2024-08-20
dot icon20/08/2024
Confirmation statement made on 2024-03-12 with updates
dot icon20/08/2024
Cessation of Robert James Morgan as a person with significant control on 2024-08-20
dot icon20/08/2024
Termination of appointment of Robert James Morgan as a director on 2024-08-20
dot icon20/08/2024
Notification of Robert Morgan as a person with significant control on 2024-08-01
dot icon20/08/2024
Appointment of Mr Robert James Morgan as a director on 2024-08-01
dot icon26/07/2024
Registered office address changed from 57 Truslove Road London SE27 0QG England to Unit 5019 Unit 5019, 199 Walworth Road London SE17 1RL on 2024-07-26
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Registration of charge 084648470001, created on 2023-05-12
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon08/02/2023
Registered office address changed from Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED England to 57 Truslove Road London SE27 0QG on 2023-02-09
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon07/10/2021
Compulsory strike-off action has been discontinued
dot icon06/10/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon18/06/2021
Registered office address changed from C/O 73 Park Lane Croydon Surrey CR0 1JG England to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 2021-06-18
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon21/02/2020
Registered office address changed from 57 Truslove Road West Norwood London SE27 0QG England to C/O 73 Park Lane Croydon Surrey CR0 1JG on 2020-02-21
dot icon21/02/2020
Confirmation statement made on 2019-03-12 with no updates
dot icon30/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/03/2017
Registered office address changed from , C/O Bee Accountants Ltd, 24 Innerd Court 1 Clarke Close, Croydon, CR0 2NQ, England to 57 Truslove Road West Norwood London SE27 0QG on 2017-03-30
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Richard James Hill on 2016-03-22
dot icon31/12/2015
Registered office address changed from , C/O Ibiss & Co Limited, Suite 14a , Challenge House 616 Mitcham Road, Croydon, CR0 3AA to 57 Truslove Road West Norwood London SE27 0QG on 2015-12-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/07/2014
Registered office address changed from , 178 Merton High Street, Wimbledon, London, SW19 1AY on 2014-07-09
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Termination of appointment of Adam Smith as a director
dot icon21/03/2014
Appointment of Mr Richard James Hill as a director
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/03/2014
Registered office address changed from , 163 Quality Street, Merstham, Redhill, RH1 3BD, England on 2014-03-12
dot icon08/03/2014
Registered office address changed from , Merstham Bus Garage, Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 2014-03-08
dot icon28/01/2014
Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 2014-01-28
dot icon27/01/2014
Director's details changed for Mr Adam Paul Smith on 2014-01-22
dot icon27/01/2014
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2014-01-27
dot icon25/01/2014
Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Surrey, RH1 3ED on 2014-01-25
dot icon24/01/2014
Registered office address changed from , 115 Southwyck House, Somerleyton Road, London, SW9 8TW, England on 2014-01-24
dot icon30/05/2013
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-05-30
dot icon27/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard James
Director
13/03/2014 - 20/08/2024
6
Morgan, Robert James
Director
20/08/2024 - 20/08/2024
62
Morgan, Robert James
Director
01/08/2024 - Present
62
Smith, Adam Paul
Director
27/03/2013 - 13/03/2014
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BETC LTD

BETC LTD is an(a) Active company incorporated on 27/03/2013 with the registered office located at 4385, 08464847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BETC LTD?

toggle

BETC LTD is currently Active. It was registered on 27/03/2013 .

Where is BETC LTD located?

toggle

BETC LTD is registered at 4385, 08464847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BETC LTD do?

toggle

BETC LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BETC LTD?

toggle

The latest filing was on 08/02/2025: Compulsory strike-off action has been suspended.