This company is commonly known as Bettakleen Limited. The company was founded 25 years ago and was given the registration number 03675832. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 14 Larch Court, West Chirton North Industrial Estate, North Shields, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | BETTAKLEEN LIMITED |
---|---|---|
Company Number | : | 03675832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Larch Court, West Chirton North Industrial Estate, North Shields, England, NE29 8SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ | Director | 03 September 2019 | Active |
57 Burnhopeside Avenue, Lanchester, DH7 0NF | Secretary | 30 November 1998 | Active |
Digital House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England, NE11 0NB | Secretary | 24 September 2012 | Active |
26 Heathfield Place, Low Fell, Gateshead, NE9 5AS | Secretary | 22 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 1998 | Active |
1 Regal Close, North Sunderland, Seahouses, NE68 7US | Director | 30 November 1998 | Active |
57 Burnhopeside Avenue, Lanchester, DH7 0NF | Director | 30 November 1998 | Active |
38, Heathfield Place, Low Fell, Gateshead, United Kingdom, NE9 5AS | Director | 31 August 2018 | Active |
38 Heathfield Place, East Park Road, Gateshead, NE9 5AS | Director | 22 October 2007 | Active |
26, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS | Director | 03 September 2018 | Active |
26, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS | Director | 03 September 2018 | Active |
10, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS | Director | 22 October 2007 | Active |
19 Lapwing Road, Hartlepool, TS26 0ST | Director | 22 October 2007 | Active |
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ | Director | 21 July 2017 | Active |
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ | Director | 21 July 2017 | Active |
84 Foster Drive, Gateshead, NE8 3JG | Director | 22 October 2007 | Active |
Schrenic Limited | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Digital House, 5th Avenue Business Park, Gateshead, England, NE11 0NB |
Nature of control | : |
|
Rijeca Ltd | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 38, Heathfield Place, Gateshead, United Kingdom, NE9 5AS |
Nature of control | : |
|
Ground Control Holdings Ltd | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingfisher House, Woodbrook Crescent, Billericay, England, CM12 0EQ |
Nature of control | : |
|
Mr James Anthony Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Address | Change sail address company with old address new address. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Auditors | Auditors resignation company. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.