UKBizDB.co.uk

BETTAGRADE LIMITED

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

This company is commonly known as Bettagrade Limited. The company was founded 26 years ago and was given the registration number 03439038. The firm's registered office is in LONDON. You can find them at 53 Schubert Road, Flat H, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BETTAGRADE LIMITED
Company Number:03439038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:53 Schubert Road, Flat H, London, England, SW15 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary12 December 2022Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director19 July 2022Active
4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG

Director14 February 2022Active
142, West Nile Street, Glasgow, Scotland, G1 2RQ

Secretary30 June 2008Active
Pear Tree House, Hopperton, Knaresborough, HG5 8NX

Secretary25 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1997Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Director30 June 2008Active
4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG

Director14 February 2022Active
120 East Road, London, N1 6AA

Nominee Director24 September 1997Active
Whitmoor Farm House, Whitmoor Lane, Guildford, GU4 7QB

Director25 September 1997Active
Pear Tree House, Hopperton, Knaresborough, HG5 8NX

Director25 September 1997Active
142, West Nile Street, Glasgow, Scotland, G1 2RQ

Director30 August 2013Active
142, West Nile Street, Glasgow, Scotland, G1 2RQ

Director01 October 2010Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director07 November 1997Active
29 Winton Lane, Glasgow, Scotland, G12 0QD

Director31 March 2008Active
Victoria Chambers, 142 West Nile Street, Glasgow, Scotland, G1 2RQ

Director01 October 2016Active

People with Significant Control

Mrs Nicola Joan Taylor Beal
Notified on:31 December 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Scotland
Address:Victoria Chambers, 142 West Nile Street, Glasgow, Scotland, G1 2RQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Maurice Vincent Taylor
Notified on:23 April 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:Scotland
Address:29, Winton Lane, Glasgow, Scotland, G12 0QD
Nature of control:
  • Significant influence or control
Chardon Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:58, Morrison Street, Edinburgh, Scotland, EH3 8BP
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 (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
2024-04-09Accounts

Accounts with accounts type small.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-10-04Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Change account reference date company previous shortened.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2022-02-16Address

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

Download
2022-01-18Accounts

Accounts with accounts type small.

Download
2021-12-14Capital

Capital name of class of shares.

Download
2021-12-14Capital

Capital alter shares redemption statement of capital.

Download
2021-12-14Capital

Capital alter shares subdivision.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.