This company is commonly known as Beeta Tech Limited. The company was founded 9 years ago and was given the registration number 09435806. The firm's registered office is in MANCHESTER. You can find them at Barnett House, 53 Fountain Street, Manchester, Greater Manchester. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BEETA TECH LIMITED |
---|---|---|
Company Number | : | 09435806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnett House, 53 Fountain Street, Manchester, Greater Manchester, England, M2 2AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Secretary | 12 February 2015 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 12 February 2015 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 30 October 2019 | Active |
Mr Mark Stephen Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75 Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-22 | Resolution | Resolution. | Download |
2023-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-18 | Gazette | Gazette filings brought up to date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Change account reference date company current extended. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Capital | Capital allotment shares. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Capital | Capital allotment shares. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.