UKBizDB.co.uk

BETA ENGINEERING SERVICES LTD

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

This company is commonly known as Beta Engineering Services Ltd. The company was founded 23 years ago and was given the registration number 04246201. The firm's registered office is in ROTHERHAM. You can find them at Unit 2 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BETA ENGINEERING SERVICES LTD
Company Number:04246201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stubley Hall Cottage, Stubley Lane, Dronfield Woodhouse, S18 8YN

Secretary16 April 2008Active
Unit 2, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, S63 9BL

Director03 April 2017Active
Stubley Hall Cottage, Stubley Lane, Dronfield Woodhouse, S18 8YN

Director16 April 2008Active
Holly Lodge, Burghwallis Lane Burghwallis, Doncaster, DN6 9JU

Secretary04 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2001Active
Holly Lodge, Burghwallis Lane Burghwallis, Doncaster, DN6 9JU

Director04 July 2001Active
Holly Lodge, Burghwallis Lane Burghwallis, Doncaster, DN6 9JU

Director04 July 2001Active
60 Green Lane, Dronfield, Sheffield, S18 2LN

Director16 April 2008Active

People with Significant Control

Mr Owen John Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Unit 2, Goldthorpe Industrial Estate, Commercial Road, Rotherham, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Kendal Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Unit 2, Goldthorpe Industrial Estate, Commercial Road, Rotherham, S63 9BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Hlw 357 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stubley Hall Cottage, Stubley Lane, Dronfield, England, S18 8YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.