BETTIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BETTIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03223762

Incorporation date

12/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon06/06/2024
Registered office address changed from Accurist House C/O Emerson 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-06
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/05/2023
Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
dot icon19/05/2023
Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11
dot icon26/04/2023
Termination of appointment of Alastair James Prain as a director on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/09/2022
Full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/02/2021
Appointment of Mr Alastair James Prain as a director on 2021-01-27
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon09/07/2018
Full accounts made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon21/03/2018
Change of details for Emerson Electric Co. as a person with significant control on 2016-04-06
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon13/03/2017
Full accounts made up to 2016-09-30
dot icon19/10/2016
Termination of appointment of Teresa Field as a secretary on 2016-09-30
dot icon26/04/2016
Full accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Ryan Lee Schrick as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Christopher David Burley as a director on 2015-09-30
dot icon31/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/02/2015
Full accounts made up to 2014-09-30
dot icon10/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Jeremy Rowley as a director
dot icon06/02/2014
Termination of appointment of Daniel Button as a director
dot icon21/01/2014
Full accounts made up to 2013-09-30
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon10/09/2012
Resolutions
dot icon29/08/2012
Statement of capital on 2012-08-29
dot icon29/08/2012
Statement by directors
dot icon29/08/2012
Solvency statement dated 23/08/12
dot icon29/08/2012
Resolutions
dot icon16/08/2012
Appointment of Mr Ryan Lee Schrick as a director
dot icon18/07/2012
Termination of appointment of Brian Mcginnis as a director
dot icon05/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/04/2011
Secretary's details changed for Ms Teresa Field on 2010-10-01
dot icon09/02/2011
Full accounts made up to 2010-09-30
dot icon16/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon16/04/2010
Director's details changed for Daniel Button on 2010-01-01
dot icon11/02/2010
Appointment of Mrs Victoria Jane Smith as a secretary
dot icon11/02/2010
Appointment of Ms Teresa Field as a secretary
dot icon10/02/2010
Termination of appointment of Joseph Kelly as a director
dot icon10/02/2010
Termination of appointment of Christopher Burley as a secretary
dot icon04/02/2010
Full accounts made up to 2009-09-30
dot icon01/10/2009
Director appointed brian paul mcginnis
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-09-30
dot icon27/05/2008
Return made up to 18/03/08; full list of members
dot icon27/05/2008
Location of debenture register
dot icon27/05/2008
Location of register of members
dot icon27/05/2008
Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS
dot icon08/04/2008
Full accounts made up to 2007-09-30
dot icon24/04/2007
Return made up to 18/03/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-09-30
dot icon22/05/2006
Return made up to 18/03/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-09-30
dot icon06/04/2005
Return made up to 18/03/05; full list of members
dot icon02/03/2005
New director appointed
dot icon13/01/2005
Full accounts made up to 2004-09-30
dot icon07/07/2004
Director resigned
dot icon15/06/2004
Return made up to 18/03/04; full list of members
dot icon14/06/2004
Location of register of members
dot icon15/03/2004
Full accounts made up to 2003-09-30
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon18/02/2003
Full accounts made up to 2002-09-30
dot icon06/10/2002
Registered office changed on 06/10/02 from: 28-29 imperial square cheltenham gloucestershire GL50 1RH
dot icon14/07/2002
Resolutions
dot icon02/07/2002
Miscellaneous
dot icon22/03/2002
Return made up to 18/03/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-09-30
dot icon08/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2000-09-30
dot icon04/01/2002
Director resigned
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon13/09/2001
Director resigned
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon23/07/2001
Registered office changed on 23/07/01 from: charter court third avenue southampton hampshire SO15 0AP
dot icon17/04/2001
Return made up to 18/03/01; full list of members
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 18/03/00; no change of members
dot icon01/12/1999
Director resigned
dot icon22/07/1999
Director's particulars changed
dot icon30/06/1999
Director resigned
dot icon29/03/1999
Return made up to 18/03/99; no change of members
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
New director appointed
dot icon29/09/1998
Auditor's resignation
dot icon28/05/1998
Return made up to 20/05/98; full list of members
dot icon01/05/1998
Full group accounts made up to 1997-12-31
dot icon14/10/1997
Accounting reference date extended from 31/12/96 to 31/12/97
dot icon15/08/1997
Return made up to 12/07/97; full list of members
dot icon15/08/1997
Director's particulars changed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon06/10/1996
Particulars of contract relating to shares
dot icon06/10/1996
Ad 29/07/96--------- £ si 1350000@1
dot icon06/10/1996
Particulars of contract relating to shares
dot icon06/10/1996
Ad 29/07/96--------- £ si 700354@1
dot icon25/09/1996
Ad 29/07/96--------- £ si 700354@1=700354 £ ic 1350002/2050356
dot icon25/09/1996
Ad 29/07/96--------- £ si 1350000@1=1350000 £ ic 2/1350002
dot icon23/09/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon06/09/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Nc inc already adjusted 22/07/96
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon24/07/1996
Certificate of change of name
dot icon12/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/1996 - 22/07/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/07/1996 - 22/07/1996
43699
Burley, Christopher David
Director
01/11/2000 - 30/09/2015
9
Kelly, Joseph Kevin Christopher
Director
19/01/2005 - 08/02/2010
10
Prain, Alastair James
Director
27/01/2021 - 13/04/2023
17

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 BETTIS HOLDINGS LIMITED

BETTIS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/07/1996 with the registered office located at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX. 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 BETTIS HOLDINGS LIMITED?

toggle

BETTIS HOLDINGS LIMITED is currently Dissolved. It was registered on 12/07/1996 and dissolved on 10/09/2024.

Where is BETTIS HOLDINGS LIMITED located?

toggle

BETTIS HOLDINGS LIMITED is registered at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX.

What does BETTIS HOLDINGS LIMITED do?

toggle

BETTIS HOLDINGS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BETTIS HOLDINGS LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.