BETTASTAFF LTD

Register to unlock more data on OkredoRegister

BETTASTAFF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339768

Incorporation date

24/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 8-12 London Strret, Southport PR9 0UECopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon18/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon25/03/2021
Director's details changed for Mr Jonathan Paul Gerard Muller on 2021-01-21
dot icon10/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon20/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/02/2017
Termination of appointment of Wojciech Dariusz Lipinski as a director on 2017-01-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/09/2016
Director's details changed for Mr Jonathan Paul Gerard Muller on 2016-09-19
dot icon21/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon31/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2013
Compulsory strike-off action has been suspended
dot icon24/06/2013
Termination of appointment of Vitalprofit Ltd as a secretary
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/01/2013
Director's details changed for Wojciech Dariusz Lipinski on 2013-01-23
dot icon24/01/2013
Director's details changed for Mr Jonathan Paul Gerard Muller on 2013-01-23
dot icon27/09/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Vitalprofit Limited on 2012-01-06
dot icon18/01/2012
Termination of appointment of a secretary
dot icon18/01/2012
Appointment of Vitalprofit Ltd as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-11-09
dot icon24/11/2009
Termination of appointment of Tomas Koronczi as a director
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Previous accounting period shortened from 2009-04-30 to 2008-12-31
dot icon11/05/2009
Director's change of particulars / tomas koronczi / 11/05/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2009
Director's change of particulars / tomas korokczi / 26/02/2009
dot icon28/01/2009
Return made up to 24/01/09; full list of members
dot icon19/01/2009
Director appointed tomas koronczi logged form
dot icon27/11/2008
Secretary appointed vitalprofit LIMITED
dot icon20/11/2008
Director appointed jonathan paul gerard muller
dot icon20/11/2008
Director appointed wojciech dariusz lipinski
dot icon20/11/2008
Director appointed tomas korokczi
dot icon20/11/2008
Ad 18/11/08-18/11/08\gbp si 3@1=3\gbp ic 1/4\
dot icon20/11/2008
Appointment terminated director vivien baxter
dot icon20/11/2008
Appointment terminated director david baxter
dot icon20/11/2008
Appointment terminated secretary vivien baxter
dot icon25/02/2008
Return made up to 24/01/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2007
Return made up to 24/01/07; full list of members
dot icon24/02/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon01/02/2006
Return made up to 24/01/06; full list of members
dot icon02/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
New director appointed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.89K
-
0.00
106.00
-
2022
1
2.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/01/2005 - 24/01/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/01/2005 - 24/01/2005
41295
Mr David John Baxter
Director
08/02/2005 - 01/11/2008
3
Mr Jonathan Paul Gerard Muller
Director
01/11/2008 - Present
14
VITALPROFIT LIMITED
Corporate Secretary
01/11/2008 - 17/01/2012
21

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 BETTASTAFF LTD

BETTASTAFF LTD is an(a) Active company incorporated on 24/01/2005 with the registered office located at 1st Floor, 8-12 London Strret, Southport PR9 0UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTASTAFF LTD?

toggle

BETTASTAFF LTD is currently Active. It was registered on 24/01/2005 .

Where is BETTASTAFF LTD located?

toggle

BETTASTAFF LTD is registered at 1st Floor, 8-12 London Strret, Southport PR9 0UE.

What does BETTASTAFF LTD do?

toggle

BETTASTAFF LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BETTASTAFF LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-24 with no updates.