UKBizDB.co.uk

BETTERPACE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director01 January 2006Active
97 Yarmouth Road, Norwich, United Kingdom, NR7 0HF

Secretary08 January 2005Active
32 Newmarket Street, Norwich, NR2 2DW

Secretary03 March 1997Active
64 Yarmouth Road, Kirby Cane, Bungay, NR35 2PL

Secretary03 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1996Active
97 Yarmouth Road, Norwich, United Kingdom, NR7 0HF

Director14 December 2006Active
14 Welbourne Way, Barnby, Beccles, NR34 7QX

Director03 June 1996Active
18, Station Road, Cultishall Norwich, Norfolk, NR12 7JL

Director01 January 2004Active
64 Yarmouth Road, Kirby Cane, Bungay, NR35 2PL

Director03 June 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Address

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

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Capital

Capital name of class of shares.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.