This company is commonly known as Betta Motoring Limited. The company was founded 22 years ago and was given the registration number 04257579. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | BETTA MOTORING LIMITED |
---|---|---|
Company Number | : | 04257579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Almond Close, Filey, England, YO14 9NW | Director | 07 September 2017 | Active |
11, Wrangham Drive, Hunmanby, Filey, United Kingdom, YO14 0PZ | Secretary | 01 August 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 July 2001 | Active |
11, Wrangham Drive, Hunmanby, Filey, United Kingdom, YO14 0PZ | Director | 01 August 2001 | Active |
11, Wrangham Drive, Hunmanby, Filey, YO14 0PZ | Director | 01 August 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 July 2001 | Active |
Mr Luke Woods | ||
Notified on | : | 17 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Thorntree Avenue, Filey, England, YO14 9NT |
Nature of control | : |
|
Mr Antony Paul Fletcher | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Queen Street, Scarborough, England, YO11 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2019-11-17 | Officers | Change person director company with change date. | Download |
2019-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.