UKBizDB.co.uk

BETTAPRICE SYSTEMS LIMITED

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

This company is commonly known as Bettaprice Systems Limited. The company was founded 38 years ago and was given the registration number 01973241. The firm's registered office is in MANSFIELD WOODHOUSE. You can find them at Century House, Hallam Way Century House, Hallam Way, Old Mill Industrial Estate, Mansfield Woodhouse, Nottinghamshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:BETTAPRICE SYSTEMS LIMITED
Company Number:01973241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1985
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Century House, Hallam Way Century House, Hallam Way, Old Mill Industrial Estate, Mansfield Woodhouse, Nottinghamshire, United Kingdom, NG19 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sabina House, Main Street Oxton, Nottingham, NG25 0SD

Secretary28 November 2008Active
Sabina House, Main Street, Oxton, NG25 0SD

Director27 November 2008Active
Sabina House, Main Street, Oxton, NG25 0SD

Director27 November 2008Active
9 Denton Close, Forest Town, Mansfield, NG19 0PX

Secretary-Active
163 Holmgate Road, Clay Cross, Derbyshire, S45 9QD

Secretary14 October 2002Active
163 Holmgate Road, Clay Cross, S45 9QD

Secretary31 March 1995Active
9 Denton Close, Forest Town, Mansfield, NG19 0PX

Director-Active
269 Southwell Road West, Mansfield, NG18 4LA

Director03 May 1996Active
163 Holmgate Road, Clay Cross, S45 9QD

Director-Active
3 Iona Close, Tibshelf, Alfreton, DE55 5PN

Director29 August 2006Active
Tethers End The Green Pilsley Road, Lower Pilsley, Chesterfield, S45 8DL

Director05 September 1997Active
2 Denham Street, Clay Cross, Chesterfield, S45 9HQ

Director01 April 1993Active

People with Significant Control

Cassco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39, Oakdale Road, Nottingham, England, NG3 7EL
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 (8 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
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Gazette

Gazette filings brought up to date.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-03-02Address

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

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-02Accounts

Accounts with accounts type small.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Change account reference date company previous shortened.

Download
2016-11-17Other

Legacy.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Other

Legacy.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.