BETTIS UK LIMITED
Overview
Company Name | BETTIS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00815290 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BETTIS UK LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is BETTIS UK LIMITED located?
Registered Office Address | Fosse House, 6 Smith Way Enderby LE19 1SX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BETTIS UK LIMITED?
Company Name | From | Until |
---|---|---|
BETTIS (UK) LIMITED | May 01, 1994 | May 01, 1994 |
G H BETTIS (UK) LIMITED | Feb 17, 1993 | Feb 17, 1993 |
BETTIS ACTUATORS AND CONTROLS LIMITED | Aug 11, 1964 | Aug 11, 1964 |
What are the latest accounts for BETTIS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for BETTIS UK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 18, 2024 |
What are the latest filings for BETTIS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 Jun 06, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair James Prain as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Prain as a director on Jan 27, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BETTIS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Victoria Jane | Secretary | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | 148911410001 | |||||||
MACKENZIE, Neil Campbell | Director | D2 Business Park Dyce AB21 0BQ Aberdeen 1 Harvest Avenue Scotland | Scotland | British | Associate General Counsel | 309206210002 | ||||
ROWLEY, Jeremy | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | Accountant | 83374470001 | ||||
BURLEY, Christopher David | Secretary | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | British | 27439320002 | ||||||
FIELD, Teresa | Secretary | C/O Emerson 44 Baker Street W1U 7AL London Accurist House Uk | 148882360001 | |||||||
WESTWOOD SECRETARIES LIMITED | Secretary | Numerica Secretaries Limited 66 Wigmore Street W1U 2HQ London | 72462860002 | |||||||
AVERY, Mark Nathan | Director | PO BOX 2207 FOREIGN Houston Texas United States Of America | American | Corporate Executive | 26924140001 | |||||
BLANFORD, Geoffrey Guy Trenchard | Director | High Ridge 12 Oak Drive Highworth SN6 7BP Swindon Wiltshire | British | Director | 26924150001 | |||||
BRATTON, William Todd | Director | 3407 Tern Lake 77339 Kingwood Texas Usa | American | Corporate Executive | 49128670001 | |||||
BRUCE, William | Director | Berclair Passage Lane Warsash SO31 9FW Southampton Hampshire | British | Retired Engineer | 21445540001 | |||||
BURLEY, Christopher David | Director | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | United Kingdom | British | Manager | 27439320002 | ||||
BUTTON, Daniel | Director | Building K-Annex 8100 West Florissant Ave PO BOX 36911 St Louis 63136 Missouri Usa | Usa | American | Business Executive | 80217230001 | ||||
CALVERT, Michael Arnold | Director | 16 Jenkyns Close Botley SO30 2UQ Southampton Hampshire | British | Engineer | 52045880001 | |||||
CHANDLER, George | Director | 159 Pumpmeadow Place S.W. Calgary Alberta T2v 5h4 FOREIGN Canada | Canadian | Managing Director | 48783410001 | |||||
CHURCH, Anthony | Director | 381 Painswick Road Matson GL4 4DD Gloucester Gloucestershire | British | Director | 69258420001 | |||||
KELLY, Joseph Kevin Christopher | Director | 17 Grovebury SO31 6PL Locks Heath Hampshire | England | British | Business Executive | 164085470002 | ||||
KRENEK, Wilfred Michael | Director | 4900 Woodway Suite 1200 Houston Texas 77056 Usa | American | Accountant | 69382720001 | |||||
MCGINNIS, Brian Paul | Director | 418 Scottfield Terrace St Louis Missouri 63011 United States | Usa | United States | Vice President Finance | 141136680001 | ||||
PRAIN, Alastair James | Director | C/O Emerson 44 Baker Street W1U 7AL London Accurist House | United Kingdom | British | Solicitor | 215867880001 | ||||
QUAM, Norman Duane | Director | 2814 Hampton 77459 Missouri City Texas Usa | American | Sales And Marketing | 52001140001 | |||||
RIX, Marilyn Dorothy | Director | Patterdale Roe Downs Road Medstead GU34 5LG Alton Hampshire | British | Financial Controller | 52001200001 | |||||
SCHRICK, Ryan Lee | Director | C/O Emerson 44 Baker Street W1U 7AL London Accurist House Uk | Usa | American | Vp Of Finance | 171439980001 | ||||
VAUGHAN, Philip Reed | Director | 54 Seymour Road PO13 9EQ Lee On The Solent Hampshire | American | Company Director | 62568120003 |
Who are the persons with significant control of BETTIS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bettis Holdings Limited | Apr 06, 2016 | Baker Street 44 W1U 7AL London Accurist House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0