UKBizDB.co.uk

BETTA MOTORING LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Almond Close, Filey, England, YO14 9NW

Director07 September 2017Active
11, Wrangham Drive, Hunmanby, Filey, United Kingdom, YO14 0PZ

Secretary01 August 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 July 2001Active
11, Wrangham Drive, Hunmanby, Filey, United Kingdom, YO14 0PZ

Director01 August 2001Active
11, Wrangham Drive, Hunmanby, Filey, YO14 0PZ

Director01 August 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-22Gazette

Gazette dissolved liquidation.

Download
2021-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-24Insolvency

Liquidation disclaimer notice.

Download
2020-03-18Address

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

Download
2020-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-17Resolution

Resolution.

Download
2019-11-17Officers

Change person director company with change date.

Download
2019-11-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.