BETTA AQUATICS (CLACTON) LIMITED

Register to unlock more data on OkredoRegister

BETTA AQUATICS (CLACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04923818

Incorporation date

06/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-02-08
dot icon13/03/2025
Liquidators' statement of receipts and payments to 2025-02-08
dot icon13/03/2024
Liquidators' statement of receipts and payments to 2024-02-08
dot icon17/02/2023
Statement of affairs
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Appointment of a voluntary liquidator
dot icon17/02/2023
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-02-18
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon14/10/2014
Director's details changed for Ivan David Alcock on 2014-10-14
dot icon14/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon07/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 07/10/08; full list of members
dot icon16/04/2008
Appointment terminated secretary s l secretariat LIMITED
dot icon07/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 07/10/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/11/2006
Return made up to 07/10/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 07/10/05; full list of members
dot icon18/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 07/10/04; full list of members
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
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
30/10/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
dot iconNext due on
30/07/2023
See more events →

Financial Ratios

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

Employees

2021

Employees

3 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alcock, Ivan David
Director
01/11/2004 - Present
3

Persons with Significant Control

1
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 BETTA AQUATICS (CLACTON) LIMITED

BETTA AQUATICS (CLACTON) LIMITED is an(a) Liquidation company incorporated on 06/10/2003 with the registered office located at C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. 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 BETTA AQUATICS (CLACTON) LIMITED?

toggle

BETTA AQUATICS (CLACTON) LIMITED is currently Liquidation. It was registered on 06/10/2003 .

Where is BETTA AQUATICS (CLACTON) LIMITED located?

toggle

BETTA AQUATICS (CLACTON) LIMITED is registered at C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BETTA AQUATICS (CLACTON) LIMITED do?

toggle

BETTA AQUATICS (CLACTON) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BETTA AQUATICS (CLACTON) LIMITED have?

toggle

BETTA AQUATICS (CLACTON) LIMITED had 3 employees in 2021.

What is the latest filing for BETTA AQUATICS (CLACTON) LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-02-08.