UKBizDB.co.uk

BETTER RETURNS LTD

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

This company is commonly known as Better Returns Ltd. The company was founded 7 years ago and was given the registration number 10245247. The firm's registered office is in BASINGSTOKE. You can find them at Pinewood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:BETTER RETURNS LTD
Company Number:10245247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Pinewood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, United Kingdom, RG24 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Baynard, Basingstoke, England, RG21 5LP

Director22 June 2016Active
7, Medway Avenue, Oakley, Basingstoke, United Kingdom, RG23 7DP

Director29 June 2017Active

People with Significant Control

Mr Richard Edward Etheridge
Notified on:29 June 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Medway Avenue, Basingstoke, United Kingdom, RG23 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ross Briden
Notified on:22 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:38, Baynard, Basingstoke, England, RG21 5LP
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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

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

Download
2022-04-01Address

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

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Address

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

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Capital

Capital allotment shares.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-06-29Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Change account reference date company current shortened.

Download
2016-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.