Company Information for BETSI LTD
1ST FLOOR COUNTY HOUSE, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BETSI LTD | |
Legal Registered Office | |
1ST FLOOR COUNTY HOUSE 100 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG Other companies in CM1 | |
Company Number | 04350177 | |
---|---|---|
Company ID Number | 04350177 | |
Date formed | 2002-01-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2024 | |
Account next due | 29/01/2026 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB112984611 |
Last Datalog update: | 2025-01-05 09:33:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PETER SHORE |
||
JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL TURNER |
Company Secretary | ||
GARY KENNETH DISLEY |
Director | ||
JOHN HENRY HOLMES |
Director | ||
SHARON ELIZABETH SOAR |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIMAL HEALTH TRUST PENSION TRUSTEES LIMITED | Director | 2017-03-23 | CURRENT | 2010-07-19 | Active - Proposal to Strike off | |
GREAT LEIGHS ESTATES LIMITED | Director | 2013-10-21 | CURRENT | 2013-07-18 | Active | |
BET SOLUTIONS INTERNATIONAL LIMITED | Director | 2011-04-26 | CURRENT | 2002-01-09 | Active | |
NJSC LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Wright on 2021-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/21 FROM Aquila House Waterloo Lane Chelmsford CM1 1BN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY HOLMES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/19 FROM C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM Media House 1 Kingsdale Business Estate Regina Road Chelmsford Essex CM1 1PE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JILL TURNER | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/13 TO 30/04/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DISLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/13 FROM 100 Pall Mall London SW1Y 5NQ United Kingdom | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN WRIGHT | |
AR01 | 23/05/11 FULL LIST | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 09/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PETER SHORE | |
AP03 | SECRETARY APPOINTED MISS JILL TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 31 ROYAL EXCHANGE LONDON EC3V 3LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 09/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY KENNETH DISLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON SOAR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2012-02-01 | £ 340,662 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETSI LTD
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 6,116 |
Current Assets | 2012-02-01 | £ 299,763 |
Debtors | 2012-02-01 | £ 293,647 |
Fixed Assets | 2012-02-01 | £ 11,130 |
Shareholder Funds | 2012-02-01 | £ 29,769 |
Tangible Fixed Assets | 2012-02-01 | £ 11,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BETSI LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BETSI LTD | Event Date | 2013-09-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |