BETACROFT LIMITED

Hellopages » West Midlands » Coventry » CV3 5NJ

Company number 02605854
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address 200 FENSIDE AVENUE, COVENTRY, CV3 5NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BETACROFT LIMITED are www.betacroft.co.uk, and www.betacroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Betacroft Limited is a Private Limited Company. The company registration number is 02605854. Betacroft Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of Betacroft Limited is 200 Fenside Avenue Coventry Cv3 5nj. . WAINWRIGHT, Donald Guy is a Director of the company. Secretary DAVIS, Alan Anthony has been resigned. Secretary DICKINSON, John James has been resigned. Secretary WAINWRIGHT, Donald Guy has been resigned. Director DAVIS, Alan Anthony has been resigned. Director DICKINSON, John James has been resigned. Director PERKINS, Malcolm William has been resigned. Director WILLIS, Maria Linda has been resigned. Director WILLIS, Raymond John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
WAINWRIGHT, Donald Guy
Appointed Date: 02 August 1993
71 years old

Resigned Directors

Secretary
DAVIS, Alan Anthony
Resigned: 17 January 2013
Appointed Date: 13 July 2005

Secretary
DICKINSON, John James
Resigned: 31 March 2001

Secretary
WAINWRIGHT, Donald Guy
Resigned: 13 July 2005
Appointed Date: 01 April 2001

Director
DAVIS, Alan Anthony
Resigned: 17 January 2013
Appointed Date: 02 March 2006
77 years old

Director
DICKINSON, John James
Resigned: 31 March 2001
89 years old

Director
PERKINS, Malcolm William
Resigned: 16 July 1993
84 years old

Director
WILLIS, Maria Linda
Resigned: 13 January 1998
Appointed Date: 18 March 1997
69 years old

Director
WILLIS, Raymond John
Resigned: 13 July 2005
Appointed Date: 13 January 1998
70 years old

Persons With Significant Control

Betacroft Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETACROFT LIMITED Events

29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50

22 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50

...
... and 74 more events
28 Aug 1991
Accounting reference date notified as 31/12

24 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1991
Registered office changed on 24/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

24 Jul 1991
New director appointed

29 Apr 1991
Incorporation

BETACROFT LIMITED Charges

22 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…