Warning: file_put_contents(c/329963e3807c21fcee2c874c60504a7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f3caf74fb34d67a1127394e94956e94b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6a6bc5002b51e70042437e3c6d761e7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Conversion Bet Limited, BL1 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONVERSION BET LIMITED

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

This company is commonly known as Conversion Bet Limited. The company was founded 7 years ago and was given the registration number 10777368. The firm's registered office is in BOLTON. You can find them at The Coach House, 24b, Park Hill Street, Bolton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONVERSION BET LIMITED
Company Number:10777368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Coach House, 24b, Park Hill Street, Bolton, United Kingdom, BL1 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, England, TS7 0PQ

Director01 December 2018Active
65 Fulthorpe Avenue, Darlington, England, DL3 9QQ

Director15 February 2019Active
12, Chesterfield Drive, Marton-In-Cleveland, Middlesbrough, TS8 9ZE

Director15 February 2019Active
67 Lawson Road, Bowburn, England, DH6 5ED

Director01 August 2017Active
18 Einstein Way, Hardwick Green, Stockton On Tees, United Kingdom, TS19 8GP

Director15 February 2019Active
The Coach House, 24b, Park Hill Street, Bolton, United Kingdom, BL1 4AR

Director18 May 2017Active

People with Significant Control

Mr Philip Christopher Allick
Notified on:23 July 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Suite 21, Boho One, Middlesbrough, England, TS2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Murphy
Notified on:18 May 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 24b, Park Hill Street, Bolton, United Kingdom, BL1 4AR
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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-18Dissolution

Dissolution application strike off company.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Address

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

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.