UKBizDB.co.uk

ANTHONY BETTS & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Betts & Company Limited. The company was founded 25 years ago and was given the registration number 03609552. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 3 Grovebury Road, , Leighton Buzzard, Bedfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ANTHONY BETTS & COMPANY LIMITED
Company Number:03609552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3 Grovebury Road, Leighton Buzzard, Bedfordshire, England, LU7 4SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leggatts, High Street, Flore, Northampton, United Kingdom, NN7 4LL

Secretary03 May 2007Active
Leggatts, High Street, Flore, Northampton, United Kingdom, NN7 4LL

Director04 August 1998Active
11 Good Intent, Edlesborough, LU6 2RD

Secretary01 February 2003Active
44 Bryants Acre, Wendover, Aylesbury, HP22 6JZ

Secretary14 January 2001Active
44 Bryants Acre, Wendover, Aylesbury, HP22 6JZ

Secretary04 August 1998Active
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Secretary04 August 1998Active
12 Lavender Close, Luton, LU2 7GD

Secretary30 December 1999Active
32 Greenways, Bow Brickhill, Milton Keynes, MK17 9JP

Secretary06 July 2005Active
44 Bryants Acre, Wendover, Aylesbury, HP22 6JZ

Director04 August 1998Active
Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director04 August 1998Active
22 Rutland Crescent, Luton, LU2 0RF

Director30 December 1999Active
3, Browning Road, Harpenden, United Kingdom, AL5 4TS

Director01 February 2003Active
12 Lavender Close, Luton, LU2 7GD

Director30 December 1999Active

People with Significant Control

Mr Anthony John Charles Betts
Notified on:04 August 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Anthony Betts Suzuki, Leighton Buzzard Road, Hemel Hempstead, England, HP1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Legacy.

Download
2024-02-15Capital

Capital statement capital company with date currency figure.

Download
2024-02-15Insolvency

Legacy.

Download
2024-02-15Resolution

Resolution.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-03-19Address

Change registered office address company with date old address new address.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.