UKBizDB.co.uk

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 9 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 2022
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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director07 November 2022Active
14 Naseby Gardens, Leeds, England, LS9 7SX

Director12 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
15, St Peters Avenue, Aylesbury, United Kingdom, HP19 9LY

Director12 December 2016Active
36 Wilford Crescent East, Nottingham, United Kingdom, NG2 2EA

Director19 August 2019Active
13, Round Hey, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 0AW

Director24 August 2016Active
59, La Porte Precinct, Grangemouth, United Kingdom, FK3 8AW

Director12 January 2015Active
4 Old Forge Drive, West Haddon, Northampton, United Kingdom, NN6 7ET

Director29 November 2019Active
10 Sprinfield Road, Barnstaple, United Kingdom, EX31 2JD

Director28 October 2020Active

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 (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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-02Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Address

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

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Address

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

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-09-01Address

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

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.