This company is commonly known as Betterpace Limited. The company was founded 28 years ago and was given the registration number 03164518. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BETTERPACE LIMITED |
---|---|---|
Company Number | : | 03164518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England, NR1 1RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY | Director | 01 January 2006 | Active |
97 Yarmouth Road, Norwich, United Kingdom, NR7 0HF | Secretary | 08 January 2005 | Active |
32 Newmarket Street, Norwich, NR2 2DW | Secretary | 03 March 1997 | Active |
64 Yarmouth Road, Kirby Cane, Bungay, NR35 2PL | Secretary | 03 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1996 | Active |
97 Yarmouth Road, Norwich, United Kingdom, NR7 0HF | Director | 14 December 2006 | Active |
14 Welbourne Way, Barnby, Beccles, NR34 7QX | Director | 03 June 1996 | Active |
18, Station Road, Cultishall Norwich, Norfolk, NR12 7JL | Director | 01 January 2004 | Active |
64 Yarmouth Road, Kirby Cane, Bungay, NR35 2PL | Director | 03 June 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 1996 | Active |
Mrs Tanya Louise Daniels | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Mr Mark James Daniels | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Mr Ben Blower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Alexandra Road, Lowestoft, United Kingdom, NR32 1PP |
Nature of control | : |
|
Mrs Helen Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97 Yarmouth Road, Norwich, United Kingdom, NR7 0HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette filings brought up to date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Gazette | Gazette filings brought up to date. | Download |
2020-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Capital | Capital name of class of shares. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.