BETZ & COMPANY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BETZ & COMPANY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419604

Incorporation date

18/04/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon20/02/2026
Notification of Enid Birgitta Betz as a person with significant control on 2025-06-05
dot icon20/02/2026
Termination of appointment of Charles John Paul Betz as a director on 2025-06-05
dot icon18/02/2026
Appointment of Mrs Enid Birgitta Betz as a director on 2025-06-05
dot icon18/02/2026
Cessation of Charles John Paul Betz as a person with significant control on 2025-06-05
dot icon12/11/2025
Registered office address changed from 73 Woodside Road Amersham Buckinghamshire HP6 6AA England to C/O St Clair Accountancy Solutions Ltd St Marys Court the Broadway Old Amersham Buckinghamshire HP7 0UT on 2025-11-12
dot icon13/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/08/2023
Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH England to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-08-08
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/05/2022
Change of details for Mr Charles John Paul Betz as a person with significant control on 2022-04-01
dot icon10/05/2022
Director's details changed for Mr Charles John Paul Betz on 2022-05-09
dot icon10/05/2022
Director's details changed for Mr Charles John Paul Betz on 2022-04-01
dot icon09/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-04-18 with updates
dot icon02/08/2021
Registered office address changed from Atkins Farm Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH to 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH on 2021-08-02
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-04-18 with updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-04-18 with updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/10/2018
Director's details changed for Mr Charles John Paul Betz on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Charles John Paul Betz on 2018-10-05
dot icon05/10/2018
Change of details for Mr Charles Betz as a person with significant control on 2018-10-05
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/07/2012
Termination of appointment of John Deere as a secretary
dot icon12/07/2012
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 2012-07-12
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/05/2008
Return made up to 18/04/08; no change of members
dot icon15/08/2007
Return made up to 18/04/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 18/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 18/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 18/04/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 18/04/03; full list of members
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned
dot icon18/04/2002
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
30/04/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/04/2002 - 18/04/2002
36021
Betz, Charles John Paul
Director
18/04/2002 - 05/06/2025
9
Enid Birgitta Thorell Betz
Director
05/06/2025 - Present
2
Deere, John Michael
Secretary
18/04/2002 - 18/04/2012
-

Persons with Significant Control

3
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 BETZ & COMPANY INTERNATIONAL LIMITED

BETZ & COMPANY INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UT. 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 BETZ & COMPANY INTERNATIONAL LIMITED?

toggle

BETZ & COMPANY INTERNATIONAL LIMITED is currently Active. It was registered on 18/04/2002 .

Where is BETZ & COMPANY INTERNATIONAL LIMITED located?

toggle

BETZ & COMPANY INTERNATIONAL LIMITED is registered at C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UT.

What does BETZ & COMPANY INTERNATIONAL LIMITED do?

toggle

BETZ & COMPANY INTERNATIONAL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BETZ & COMPANY INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.