BETECH 100PT LTD.

Register to unlock more data on OkredoRegister

BETECH 100PT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02404937

Incorporation date

17/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Four Square Buildings, Thomas Street, Heckmondwike, West Yorkshire WF16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon28/10/2025
Change of details for Mr Christopher Benson as a person with significant control on 2025-10-28
dot icon06/10/2025
Change of details for Mr Christopher Phillip Benson as a person with significant control on 2025-10-06
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/08/2023
Director's details changed for Mr Joseph Alexander Lane on 2023-07-16
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon06/01/2022
Notification of Amanda Jane Benson as a person with significant control on 2016-07-01
dot icon05/11/2021
Director's details changed for Mr Christopher Phillip Benson on 2021-11-05
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon06/04/2021
Satisfaction of charge 024049370003 in full
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon05/08/2020
Registration of charge 024049370003, created on 2020-07-28
dot icon15/06/2020
Satisfaction of charge 2 in full
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/07/2018
Director's details changed for Mr Christopher Phillip Benson on 2018-07-17
dot icon19/07/2018
Change of details for Mr Christopher Phillip Benson as a person with significant control on 2018-07-17
dot icon18/06/2018
Secretary's details changed for Mrs Amanda Jane Benson on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Joseph Alexander Lane on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Christopher Phillip Benson on 2018-06-18
dot icon18/06/2018
Director's details changed for Mrs Amanda Jane Benson on 2018-06-18
dot icon20/03/2018
Appointment of Mrs Amanda Jane Benson as a director on 2017-08-01
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon19/03/2017
Director's details changed for Mr Christopher Phillip Benson on 2017-03-19
dot icon19/03/2017
Director's details changed for Mr Christopher Phillip Benson on 2017-03-19
dot icon19/03/2017
Registered office address changed from , Four Square Buildings, Thomas Street, Heckmondwike, West Yorkshire, WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 2017-03-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon21/05/2015
Resolutions
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon20/05/2013
Statement of capital following an allotment of shares on 2007-04-04
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon07/05/2013
Resolutions
dot icon07/05/2013
Statement of company's objects
dot icon10/04/2013
Appointment of Mr Joseph Alexander Lane as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon27/07/2010
Director's details changed for Christopher Phillip Benson on 2010-07-17
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Capitals not rolled up
dot icon07/08/2009
Nc inc already adjusted 14/07/09
dot icon07/08/2009
Resolutions
dot icon28/07/2009
Return made up to 17/07/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/07/2008
Return made up to 17/07/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon23/07/2007
Return made up to 17/07/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2006
Return made up to 17/07/06; full list of members
dot icon05/06/2006
Certificate of change of name
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 17/07/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 17/07/04; full list of members
dot icon24/08/2004
Registered office changed on 24/08/04 from:\unit 24 moorlands ind. Centre, balme road, cleckheaton, west yorkshire BD19 4EZ
dot icon30/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon27/07/2001
Return made up to 17/07/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-08-31
dot icon27/08/1999
Return made up to 17/07/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-08-31
dot icon09/11/1998
Secretary resigned;director resigned
dot icon09/11/1998
New secretary appointed
dot icon29/07/1998
Return made up to 17/07/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-08-31
dot icon04/09/1997
Return made up to 17/07/97; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-08-31
dot icon22/10/1996
Return made up to 17/07/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-08-31
dot icon11/09/1995
Return made up to 17/07/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 17/07/94; full list of members
dot icon05/08/1994
Certificate of change of name
dot icon07/04/1994
Accounts for a small company made up to 1993-08-31
dot icon12/07/1993
Return made up to 17/07/93; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1992-08-31
dot icon30/07/1992
Return made up to 17/07/92; no change of members
dot icon06/05/1992
Accounts for a small company made up to 1991-08-31
dot icon12/08/1991
Return made up to 17/07/91; full list of members
dot icon26/04/1991
Accounting reference date extended from 31/07 to 31/08
dot icon19/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Memorandum and Articles of Association
dot icon05/09/1990
Accounts for a dormant company made up to 1990-03-30
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Nc inc already adjusted 01/08/90
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: st. George house 40 great george street leeds west yorkshire LS1 3DQ
dot icon05/09/1990
Accounting reference date extended from 31/03 to 31/07
dot icon29/08/1990
Certificate of change of name
dot icon22/08/1990
Ad 01/08/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-44.79 % *

* during past year

Cash in Bank

£492,606.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.16M
-
0.00
905.56K
-
2022
16
1.36M
-
0.00
892.16K
-
2023
15
1.56M
-
0.00
492.61K
-
2023
15
1.56M
-
0.00
492.61K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

1.56M £Ascended14.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

492.61K £Descended-44.79 % *

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
Benson, Amanda Jane
Director
01/08/2017 - Present
-
Lane, Joseph Alexander
Director
10/04/2013 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BETECH 100PT LTD.

BETECH 100PT LTD. is an(a) Active company incorporated on 17/07/1989 with the registered office located at Four Square Buildings, Thomas Street, Heckmondwike, West Yorkshire WF16 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BETECH 100PT LTD.?

toggle

BETECH 100PT LTD. is currently Active. It was registered on 17/07/1989 .

Where is BETECH 100PT LTD. located?

toggle

BETECH 100PT LTD. is registered at Four Square Buildings, Thomas Street, Heckmondwike, West Yorkshire WF16 0LS.

What does BETECH 100PT LTD. do?

toggle

BETECH 100PT LTD. operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BETECH 100PT LTD. have?

toggle

BETECH 100PT LTD. had 15 employees in 2023.

What is the latest filing for BETECH 100PT LTD.?

toggle

The latest filing was on 28/10/2025: Change of details for Mr Christopher Benson as a person with significant control on 2025-10-28.