UKBizDB.co.uk

BETTAKLEEN LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director03 September 2019Active
57 Burnhopeside Avenue, Lanchester, DH7 0NF

Secretary30 November 1998Active
Digital House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, England, NE11 0NB

Secretary24 September 2012Active
26 Heathfield Place, Low Fell, Gateshead, NE9 5AS

Secretary22 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 1998Active
1 Regal Close, North Sunderland, Seahouses, NE68 7US

Director30 November 1998Active
57 Burnhopeside Avenue, Lanchester, DH7 0NF

Director30 November 1998Active
38, Heathfield Place, Low Fell, Gateshead, United Kingdom, NE9 5AS

Director31 August 2018Active
38 Heathfield Place, East Park Road, Gateshead, NE9 5AS

Director22 October 2007Active
26, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS

Director03 September 2018Active
26, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS

Director03 September 2018Active
10, Heathfield Place, Low Fell, Gateshead, England, NE9 5AS

Director22 October 2007Active
19 Lapwing Road, Hartlepool, TS26 0ST

Director22 October 2007Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director21 July 2017Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director21 July 2017Active
84 Foster Drive, Gateshead, NE8 3JG

Director22 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

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

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

Change sail address company with old address new address.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

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

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Auditors

Auditors resignation company.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Address

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

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.