BET DAVIS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN6 8HJ
Company number 04752854
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 30 SKELLOW ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, DN6 8HJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of BET DAVIS LIMITED are www.betdavis.co.uk, and www.bet-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Bet Davis Limited is a Private Limited Company. The company registration number is 04752854. Bet Davis Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Bet Davis Limited is 30 Skellow Road Carcroft Doncaster South Yorkshire Dn6 8hj. The company`s financial liabilities are £0.11k. It is £-11.56k against last year. The cash in hand is £3.46k. It is £-11.39k against last year. And the total assets are £4.73k, which is £-12.28k against last year. DAVIS, Mike is a Director of the company. Secretary DAVIS, Maurice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Gambling and betting activities".


bet davis Key Finiance

LIABILITIES £0.11k
-100%
CASH £3.46k
-77%
TOTAL ASSETS £4.73k
-73%
All Financial Figures

Current Directors

Director
DAVIS, Mike
Appointed Date: 02 May 2003
69 years old

Resigned Directors

Secretary
DAVIS, Maurice
Resigned: 13 October 2008
Appointed Date: 02 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Persons With Significant Control

Mr Michael Davis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BET DAVIS LIMITED Events

16 May 2017
Confirmation statement made on 2 May 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
14 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 27 more events
06 May 2003
New director appointed
06 May 2003
Director resigned
06 May 2003
Secretary resigned
06 May 2003
Registered office changed on 06/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
02 May 2003
Incorporation