BETA ENGINEERING SERVICES LTD
ROTHERHAM

Hellopages » South Yorkshire » Barnsley » S63 9BL

Company number 04246201
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address UNIT 2 GOLDTHORPE INDUSTRIAL ESTATE, COMMERCIAL ROAD, GOLDTHORPE, ROTHERHAM, SOUTH YORKSHIRE, S63 9BL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Geraint Rhys Davies as a director on 3 April 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of BETA ENGINEERING SERVICES LTD are www.betaengineeringservices.co.uk, and www.beta-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Beta Engineering Services Ltd is a Private Limited Company. The company registration number is 04246201. Beta Engineering Services Ltd has been working since 04 July 2001. The present status of the company is Active. The registered address of Beta Engineering Services Ltd is Unit 2 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9bl. . DAVIES, Hugh Kendal is a Secretary of the company. DAVIES, Geraint Rhys is a Director of the company. DAVIES, Hugh Kendal is a Director of the company. PRITCHARD, Owen John is a Director of the company. Secretary BILLINGTON, Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLINGTON, Raymond has been resigned. Director BILLINGTON, Valerie Patricia has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAVIES, Hugh Kendal
Appointed Date: 16 April 2008

Director
DAVIES, Geraint Rhys
Appointed Date: 03 April 2017
34 years old

Director
DAVIES, Hugh Kendal
Appointed Date: 16 April 2008
63 years old

Director
PRITCHARD, Owen John
Appointed Date: 16 April 2008
73 years old

Resigned Directors

Secretary
BILLINGTON, Raymond
Resigned: 16 April 2008
Appointed Date: 04 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Director
BILLINGTON, Raymond
Resigned: 16 April 2008
Appointed Date: 04 July 2001
72 years old

Director
BILLINGTON, Valerie Patricia
Resigned: 16 April 2008
Appointed Date: 04 July 2001
77 years old

Persons With Significant Control

Mr Hugh Kendal Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Owen John Pritchard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BETA ENGINEERING SERVICES LTD Events

11 Apr 2017
Appointment of Mr Geraint Rhys Davies as a director on 3 April 2017
30 Mar 2017
Total exemption small company accounts made up to 31 August 2016
25 Oct 2016
Confirmation statement made on 17 September 2016 with updates
07 Jun 2016
Registration of charge 042462010009, created on 7 June 2016
09 Mar 2016
Registration of charge 042462010007, created on 26 February 2016
...
... and 45 more events
19 Jul 2002
Return made up to 04/07/02; full list of members
23 Jul 2001
Accounting reference date extended from 31/07/02 to 31/08/02
23 Jul 2001
Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000
06 Jul 2001
Secretary resigned
04 Jul 2001
Incorporation

BETA ENGINEERING SERVICES LTD Charges

7 June 2016
Charge code 0424 6201 0009
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 March 2016
Charge code 0424 6201 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 goldthorpe industrial estate, commercial road…
26 February 2016
Charge code 0424 6201 0008
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 February 2016
Charge code 0424 6201 0007
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
1 December 2014
Charge code 0424 6201 0005
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit 2 commercial road goldthorpe undutsrial estate…
7 July 2014
Charge code 0424 6201 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
24 August 2009
Debenture
Delivered: 5 September 2009
Status: Satisfied on 7 November 2014
Persons entitled: Yorkshire Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
All assets debenture
Delivered: 22 April 2008
Status: Satisfied on 8 February 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 24 November 2011
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…