BETTA BEDDING LIMITED

Register to unlock more data on OkredoRegister

BETTA BEDDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686953

Incorporation date

22/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/11/2023
Registered office address changed from H L Barnes and Sons Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to Avon View Offices 90 High Street Bidford-on-Avon Alcester B50 4AF on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Nicholas Clark Spencer on 2023-11-13
dot icon13/11/2023
Secretary's details changed for Mrs Jodie Spencer on 2023-11-13
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/03/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon11/01/2018
Cessation of Nicholas Clark Spencer as a person with significant control on 2017-12-01
dot icon11/01/2018
Cessation of Jodie Spencer as a person with significant control on 2017-12-01
dot icon08/08/2017
Accounts for a dormant company made up to 2017-05-31
dot icon12/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mrs Jodie Spencer on 2009-10-01
dot icon14/01/2011
Director's details changed for Mr Nicholas Clark Spencer on 2009-10-01
dot icon16/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon29/01/2010
Director's details changed for Nicholas Clark Spencer on 2006-01-01
dot icon29/01/2010
Director's details changed for Nicholas Clark Spencer on 2009-12-21
dot icon17/02/2009
Return made up to 22/12/08; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from hl barnes and sons barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH
dot icon16/02/2009
Director's change of particulars / nicholas spencer / 01/01/2007
dot icon07/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon03/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon06/03/2007
Return made up to 22/12/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/01/2006
Return made up to 22/12/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon06/01/2004
Return made up to 22/12/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/01/2003
Return made up to 22/12/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/12/2001
Return made up to 22/12/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-05-31
dot icon25/01/2000
Return made up to 22/12/99; full list of members
dot icon27/05/1999
Ad 12/05/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon29/12/1998
Registered office changed on 29/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New secretary appointed
dot icon22/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
8.18K
-
0.00
-
-
2023
0
8.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Spencer, Nicholas Clark
Director
22/12/1998 - Present
37
Spencer, Jodie
Secretary
22/12/1998 - Present
3

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTA BEDDING LIMITED

BETTA BEDDING LIMITED is an(a) Dissolved company incorporated on 22/12/1998 with the registered office located at Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTA BEDDING LIMITED?

toggle

BETTA BEDDING LIMITED is currently Dissolved. It was registered on 22/12/1998 and dissolved on 09/04/2024.

Where is BETTA BEDDING LIMITED located?

toggle

BETTA BEDDING LIMITED is registered at Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AF.

What does BETTA BEDDING LIMITED do?

toggle

BETTA BEDDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BETTA BEDDING LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.