BETTAPRICE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BETTAPRICE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01973241

Incorporation date

20/12/1985

Size

Dormant

Contacts

Registered address

Registered address

NG19 9BG, Century House, Hallam Way Century House, Hallam Way, Old Mill Industrial Estate, Mansfield Woodhouse, Nottinghamshire NG19 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1985)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2026
Accounts for a dormant company made up to 2025-04-28
dot icon12/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/04/2025
Accounts for a dormant company made up to 2024-04-28
dot icon10/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon10/06/2024
Application to strike the company off the register
dot icon29/05/2024
Termination of appointment of Denise Cassidy as a director on 2024-05-19
dot icon15/04/2024
Accounts for a dormant company made up to 2023-04-28
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/04/2023
Micro company accounts made up to 2022-04-28
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-04-28
dot icon16/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-04-28
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon25/01/2020
Unaudited abridged accounts made up to 2019-04-28
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon13/04/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-04-28
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Registered office address changed from Unit 7a Oakwood Road Oaktree Business Park Oaktree Lane Mansfield Nottinghamshire NG18 3HQ to PO Box NG19 9BG Century House, Hallam Way Century House, Hallam Way Old Mill Industrial Estate Mansfield Woodhouse Nottinghamshire NG19 9BG on 2018-03-02
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-04-28
dot icon02/05/2017
Accounts for a small company made up to 2016-04-28
dot icon25/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/01/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon17/11/2016
Audit exemption statement of guarantee by parent company for period ending 29/04/16
dot icon18/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-29
dot icon21/07/2015
Audit exemption statement of guarantee by parent company for period ending 29/04/15
dot icon06/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-29
dot icon11/11/2014
Auditor's resignation
dot icon19/09/2014
Audit exemption statement of guarantee by parent company for period ending 29/04/14
dot icon19/08/2014
Accounts for a small company made up to 2013-04-29
dot icon08/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon21/05/2013
Audit exemption statement of guarantee by parent company for period ending 30/04/13
dot icon16/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/02/2013
Miscellaneous
dot icon04/02/2013
Accounts for a small company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon04/03/2010
Director's details changed for Denise Cassidy on 2010-03-04
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/04/2009
Return made up to 25/01/09; full list of members
dot icon05/04/2009
Appointment terminate, director norman gent logged form
dot icon05/04/2009
Director appointed denise cassidy
dot icon03/04/2009
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon03/04/2009
Secretary appointed mrs denise cassidy
dot icon03/04/2009
Appointment terminated director norman gent
dot icon09/12/2008
Director appointed robert cassidy
dot icon09/12/2008
Registered office changed on 09/12/2008 from 23K lower mantle close bridge street industrial estate clay cross chesterfield derbyshire S45 9NU
dot icon01/12/2008
Appointment terminated secretary linda dutton
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Gbp ic 200/130\09/09/08\gbp sr 70@1=70\
dot icon03/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/02/2008
Return made up to 25/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon30/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/02/2007
Registered office changed on 26/02/07 from: 3/5 commercial gate mansfield notts NG18 1EJ
dot icon17/02/2007
Return made up to 25/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/09/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon08/02/2006
Return made up to 25/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/02/2005
Return made up to 25/01/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-02-29
dot icon16/02/2004
Return made up to 25/01/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon06/03/2003
Return made up to 25/01/03; full list of members
dot icon20/01/2003
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon23/10/2002
Director resigned
dot icon15/02/2002
Return made up to 25/01/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 25/01/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-02-29
dot icon09/02/2000
Return made up to 25/01/00; full list of members
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon29/03/1999
Return made up to 25/01/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-02-28
dot icon27/03/1998
Return made up to 25/01/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-02-28
dot icon16/12/1997
New director appointed
dot icon01/04/1997
Return made up to 25/01/97; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-02-29
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Director resigned
dot icon12/12/1996
Return made up to 25/01/96; full list of members
dot icon22/10/1996
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Accounts for a small company made up to 1995-02-28
dot icon11/08/1995
Particulars of mortgage/charge
dot icon16/05/1995
Return made up to 25/01/95; full list of members
dot icon16/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1994
Accounts for a small company made up to 1994-02-28
dot icon31/05/1994
Return made up to 25/01/94; no change of members
dot icon21/05/1993
Accounts for a small company made up to 1993-02-28
dot icon11/05/1993
Return made up to 25/01/93; no change of members
dot icon06/05/1993
New director appointed
dot icon24/11/1992
Accounts for a small company made up to 1992-02-29
dot icon08/04/1992
Return made up to 25/01/92; full list of members
dot icon04/01/1992
Director resigned
dot icon02/10/1991
Accounts for a small company made up to 1991-02-28
dot icon02/10/1991
New director appointed
dot icon22/03/1991
Return made up to 25/01/91; no change of members
dot icon12/12/1990
Accounts for a small company made up to 1990-02-28
dot icon06/12/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 25/01/90; full list of members
dot icon30/01/1990
Accounts for a small company made up to 1989-02-28
dot icon20/01/1990
Return made up to 06/04/89; full list of members
dot icon14/07/1989
Director resigned
dot icon03/04/1989
Accounts for a small company made up to 1988-02-28
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon13/12/1988
New director appointed
dot icon06/10/1988
Director resigned
dot icon04/11/1987
Registered office changed on 04/11/87 from: common road huthwaite suytton-in-ashfield notts NG17 2JL
dot icon12/08/1987
Accounts for a small company made up to 1987-02-28
dot icon12/08/1987
Return made up to 25/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Accounting reference date shortened from 30/04 to 28/02
dot icon20/12/1985
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Denise
Director
27/11/2008 - 19/05/2024
4
Cassidy, Robert Anthony
Director
27/11/2008 - Present
20
Dutton, James Hugh
Director
03/05/1996 - 01/10/1999
-
Gent, Norman
Director
29/08/2006 - 28/11/2008
-
Hind, Roy Arthur
Director
05/09/1997 - 09/10/2002
-

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+
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 BETTAPRICE SYSTEMS LIMITED

BETTAPRICE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/12/1985 with the registered office located at NG19 9BG, Century House, Hallam Way Century House, Hallam Way, Old Mill Industrial Estate, Mansfield Woodhouse, Nottinghamshire NG19 9BG. There are currently 2 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 BETTAPRICE SYSTEMS LIMITED?

toggle

BETTAPRICE SYSTEMS LIMITED is currently Dissolved. It was registered on 20/12/1985 and dissolved on 07/04/2026.

Where is BETTAPRICE SYSTEMS LIMITED located?

toggle

BETTAPRICE SYSTEMS LIMITED is registered at NG19 9BG, Century House, Hallam Way Century House, Hallam Way, Old Mill Industrial Estate, Mansfield Woodhouse, Nottinghamshire NG19 9BG.

What does BETTAPRICE SYSTEMS LIMITED do?

toggle

BETTAPRICE SYSTEMS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BETTAPRICE SYSTEMS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.