UKBizDB.co.uk

BETAFIT PPE LTD

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

This company is commonly known as Betafit Ppe Ltd. The company was founded 11 years ago and was given the registration number 08341275. The firm's registered office is in GRIMSBY. You can find them at Horizon House, Estate Road Five, Grimsby, North East Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BETAFIT PPE LTD
Company Number:08341275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Horizon House, Estate Road Five, Grimsby, North East Lincolnshire, England, DN31 2TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Compton Way, Farnham, England, GU10 1QZ

Director13 May 2022Active
Beta House, 1 Borough Road, Buckingham Road Industrial Estate, Brackley, United Kingdom, NN13 7BE

Secretary31 July 2015Active
Bramwell House, Monks Walk, Farnham, England, GU9 8HT

Director13 May 2022Active
Exchange Place, Poseidon Way, Warwick, United Kingdom, CV34 6BY

Director17 March 2021Active
7, Church Lane, Evenley, Brackley, United Kingdom, NN13 5SG

Director28 December 2012Active
Beta House, Borough Road, Buckingham Road Industrial Estate, Brackley, United Kingdom, NN13 7BE

Director27 December 2012Active
Horizon House, Estate Road Five, Grimsby, England, DN31 2TG

Director15 December 2016Active
Exchange Place, Poseidon Way, Warwick, United Kingdom, CV34 6BY

Director17 March 2021Active

People with Significant Control

Mr Vernon Mark James
Notified on:18 November 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:24, Compton Way, Farnham, England, GU10 1QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Traffisafe Holding Company Limited
Notified on:13 May 2022
Status:Active
Country of residence:England
Address:Unit 18, Caker Stream Road, Alton, England, GU34 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coshield Global Ltd
Notified on:17 March 2021
Status:Active
Country of residence:United Kingdom
Address:Exchange Place, Poseidon Way, Warwick, United Kingdom, CV34 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Trevor Wade
Notified on:01 October 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Horizon House, Estate Road Five, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosanne Marie Wade
Notified on:01 October 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Horizon House, Estate Road Five, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Address

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

Download
2022-11-29Capital

Capital name of class of shares.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Capital

Capital variation of rights attached to shares.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Address

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

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Change account reference date company current extended.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.