BETTISCOMBE CHOICE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bettiscombe Choice Ltd. The company was founded 10 years ago and was given the registration number 09315010. The firm's registered office is in BARNSTAPLE. You can find them at 10 Sprinfield Road, , Barnstaple, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BETTISCOMBE CHOICE LTD |
---|
Company Number | : | 09315010 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 November 2014 |
---|
End of financial year | : | 30 November 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 10 Sprinfield Road, Barnstaple, United Kingdom, EX31 2JD |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 07 November 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Damien Yelland |
Notified on | : | 28 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 10 Sprinfield Road, Barnstaple, United Kingdom, EX31 2JD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bernard Ahao |
Notified on | : | 12 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1970 |
---|
Nationality | : | Kenyan |
---|
Country of residence | : | England |
---|
Address | : | 14 Naseby Gardens, Leeds, England, LS9 7SX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joseph Whitfield |
Notified on | : | 29 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Old Forge Drive, West Haddon, Northampton, United Kingdom, NN6 7ET |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stuart Panton |
Notified on | : | 19 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 36 Wilford Crescent East, Nottingham, United Kingdom, NG2 2EA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Molly Oliver |
Notified on | : | 12 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 15 St Peters Avenue, Aylesbury, England, HP19 9LY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Jamie Spencer |
Notified on | : | 24 August 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15, St Peters Avenue, Aylesbury, United Kingdom, HP19 9LY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)