BETTAFREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BETTAFREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068497

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

248 Mackadown Lane, Birmingham B33 0LECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon07/11/2025
Registered office address changed from Garretts Green Freight Depot Bannerley Road Birmingham B33 0SL to 248 Mackadown Lane Birmingham B33 0LE on 2025-11-07
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon04/02/2020
Appointment of Mr Christopher Wayne Sherry as a director on 2020-01-22
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon18/01/2019
Appointment of Mrs Lisa Caroline Davison as a secretary on 2019-01-07
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon19/07/2017
Notification of Christopher Bettles as a person with significant control on 2017-07-19
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/07/2016
Termination of appointment of Paul Bernard Fox as a secretary on 2016-04-01
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for Christopher Bettles on 2010-06-15
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2009
Return made up to 15/06/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 15/06/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 15/06/07; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 15/06/06; full list of members
dot icon07/07/2005
Return made up to 15/06/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
Return made up to 15/06/04; full list of members
dot icon01/07/2003
Return made up to 15/06/03; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-12-31
dot icon15/07/2002
Return made up to 15/06/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon05/11/2001
Secretary's particulars changed
dot icon13/07/2001
Location of register of members
dot icon26/06/2001
Return made up to 15/06/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Return made up to 15/06/99; no change of members
dot icon01/04/1999
Director's particulars changed
dot icon03/03/1999
Director resigned
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Return made up to 15/06/98; full list of members
dot icon27/08/1997
Return made up to 15/06/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon10/11/1996
Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1996
Return made up to 15/06/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Accounting reference date notified as 31/12
dot icon31/10/1995
Particulars of mortgage/charge
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Registered office changed on 18/07/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon15/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettles, Christopher
Director
15/06/1995 - Present
1
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/06/1995 - 14/06/1995
4893
Key Legal Services (Nominees) Limited
Nominee Director
14/06/1995 - 14/06/1995
4782
Bannister, Malcolm
Director
14/06/1995 - 30/12/1998
-
Davison, Lisa Caroline
Secretary
06/01/2019 - Present
-

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

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 BETTAFREIGHT SERVICES LIMITED

BETTAFREIGHT SERVICES LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at 248 Mackadown Lane, Birmingham B33 0LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTAFREIGHT SERVICES LIMITED?

toggle

BETTAFREIGHT SERVICES LIMITED is currently Active. It was registered on 15/06/1995 .

Where is BETTAFREIGHT SERVICES LIMITED located?

toggle

BETTAFREIGHT SERVICES LIMITED is registered at 248 Mackadown Lane, Birmingham B33 0LE.

What does BETTAFREIGHT SERVICES LIMITED do?

toggle

BETTAFREIGHT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BETTAFREIGHT SERVICES LIMITED?

toggle

The latest filing was on 07/11/2025: Registered office address changed from Garretts Green Freight Depot Bannerley Road Birmingham B33 0SL to 248 Mackadown Lane Birmingham B33 0LE on 2025-11-07.