UKBizDB.co.uk

BETA INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Beta International (uk) Limited. The company was founded 3 years ago and was given the registration number 12911254. The firm's registered office is in CHESTERFIELD. You can find them at Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BETA INTERNATIONAL (UK) LIMITED
Company Number:12911254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2020
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England, S42 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Secretary28 September 2020Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director19 October 2022Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director01 March 2021Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director02 October 2020Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director19 October 2022Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director02 October 2020Active
Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY

Director28 September 2020Active

People with Significant Control

Beta (International) Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:Magnavale House, Park Road, Chesterfield, England, S42 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Lawrence
Notified on:28 September 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Magnavale House, Park Road, Chesterfield, England, S42 5UY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type group.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-06-13Accounts

Change account reference date company previous extended.

Download
2022-06-09Accounts

Change account reference date company previous shortened.

Download
2022-05-26Accounts

Change account reference date company previous extended.

Download
2022-05-05Officers

Second filing of director appointment with name.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Capital

Capital allotment shares.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.