BETTIS HOLDINGS LIMITED
Overview
| Company Name | BETTIS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03223762 |
| 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 HOLDINGS LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BETTIS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZODIACREPORT LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for BETTIS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for BETTIS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 18, 2024 |
What are the latest filings for BETTIS HOLDINGS 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 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 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 | 13 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 12 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 | 12 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Emerson Electric Co. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 10 pages | AA | ||
Termination of appointment of Teresa Field as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||
Who are the officers of BETTIS HOLDINGS 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 | 148911590001 | |||||||
| MACKENZIE, Neil Campbell | Director | D2 Business Park Dyce AB21 0BQ Aberdeen 1 Harvest Avenue Scotland | Scotland | British | 309206210002 | |||||
| ROWLEY, Jeremy | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 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 | 148883120001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WESTWOOD SECRETARIES LIMITED | Secretary | Numerica Secretaries Limited 66 Wigmore Street W1U 2HQ London | 72462860002 | |||||||
| BRATTON, William Todd | Director | 3407 Tern Lake 77339 Kingwood Texas Usa | American | 49128670001 | ||||||
| BURLEY, Christopher David | Director | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | United Kingdom | British | 27439320002 | |||||
| BUTTON, Daniel | Director | Building K-Annex 8100 West Florissant Ave PO BOX 36911 St Louis 63136 Missouri Usa | Usa | American | 80217230001 | |||||
| CALVERT, Michael Arnold | Director | 16 Jenkyns Close Botley SO30 2UQ Southampton Hampshire | British | 52045880001 | ||||||
| CHANDLER, George Warren | Director | Chamomile Cottage 35 The Square PO14 4AQ Titchfield Hampshire | Canadian | 48783410002 | ||||||
| CHURCH, Anthony | Director | 381 Painswick Road Matson GL4 4DD Gloucester Gloucestershire | British | 69258420001 | ||||||
| KELLY, Joseph Kevin Christopher | Director | 17 Grovebury SO31 6PL Locks Heath Hampshire | England | British | 164085470002 | |||||
| KRENEK, Wilfred Michael | Director | 4900 Woodway Suite 1200 Houston Texas 77056 Usa | American | 69382720001 | ||||||
| MCGINNIS, Brian Paul | Director | 418 Scottfield Terrace St Louis Missouri 63011 United States | Usa | United States | 141136680001 | |||||
| PRAIN, Alastair James | Director | C/O Emerson 44 Baker Street W1U 7AL London Accurist House | United Kingdom | British | 215867880001 | |||||
| QUAM, Norman Duane | Director | 2814 Hampton 77459 Missouri City Texas Usa | American | 52001140001 | ||||||
| RIX, Marilyn Dorothy | Director | Patterdale Roe Downs Road Medstead GU34 5LG Alton Hampshire | British | 52001200001 | ||||||
| SCHRICK, Ryan Lee | Director | C/O Emerson 44 Baker Street W1U 7AL London Accurist House | Usa | American | 171439980001 | |||||
| VAUGHAN, Philip Reed | Director | 54 Seymour Road PO13 9EQ Lee On The Solent Hampshire | American | 62568120003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BETTIS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Electric Co. | Apr 06, 2016 | West Florissant Avenue 63136 St. Louis 8000 Mo United States | 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