UKBizDB.co.uk

BETAPAK LIMITED

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

This company is commonly known as Betapak Limited. The company was founded 17 years ago and was given the registration number 06059891. The firm's registered office is in VENTNOR. You can find them at Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, Isle Of Wight. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BETAPAK LIMITED
Company Number:06059891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, Isle Of Wight, PO38 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Betapak, Pritchetts Way, Rookley, Ventnor, England, PO38 3LT

Director09 March 2015Active
Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, PO38 3LT

Director08 December 2020Active
Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, PO38 3LT

Secretary22 January 2007Active
Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, PO38 3LT

Director12 March 2015Active
Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, PO38 3LT

Director22 January 2007Active
Rookley Industrial Park, Pritchetts Way Rookley, Ventnor, PO38 3LT

Director22 January 2007Active

People with Significant Control

Mr Jonathan Christopher Carter
Notified on:08 December 2020
Status:Active
Date of birth:December 1981
Nationality:British
Address:Rookley Industrial Park, Ventnor, PO38 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Rookley Properties Ltd
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:C/O Betapak, Pritchetts Way, Ventnor, England, PO38 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Guy Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:114, Baring Road, Cowes, England, PO31 8DW
Nature of control:
  • Significant influence or control
Mrs Cathy Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:114, Baring Road, Cowes, England, PO31 8DW
Nature of control:
  • Significant influence or control
Avalon House International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:114, Baring Road, Cowes, England, PO31 8DW
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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.