BETOL MACHINERY LIMITED
BRIERLEY HILL ALNERY NO. 1748 LIMITED

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 03522935
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address 18A BREWINS WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of BETOL MACHINERY LIMITED are www.betolmachinery.co.uk, and www.betol-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Betol Machinery Limited is a Private Limited Company. The company registration number is 03522935. Betol Machinery Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Betol Machinery Limited is 18a Brewins Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . WILLETTS, Richard William is a Secretary of the company. WOODGATE, Mark Robert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary FERGUSON, John Thomas has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANTONIUK, David has been resigned. Director FERGUSON, John Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILLETTS, Richard William
Appointed Date: 28 April 2006

Director
WOODGATE, Mark Robert
Appointed Date: 04 May 2006
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 June 1998
Appointed Date: 06 March 1998

Secretary
FERGUSON, John Thomas
Resigned: 28 April 2006
Appointed Date: 04 June 1998

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 June 1998
Appointed Date: 06 March 1998

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 04 June 1998
Appointed Date: 06 March 1998

Director
ANTONIUK, David
Resigned: 04 May 2006
Appointed Date: 04 June 1998
68 years old

Director
FERGUSON, John Thomas
Resigned: 28 April 2006
Appointed Date: 04 June 1998
79 years old

Persons With Significant Control

Davis Standard Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BETOL MACHINERY LIMITED Events

20 Apr 2017
Confirmation statement made on 3 April 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

...
... and 44 more events
11 Jun 1998
Registered office changed on 11/06/98 from: 9 cheapside london EC2V 6AD
11 Jun 1998
New director appointed
11 Jun 1998
Director resigned
11 Jun 1998
Secretary resigned;director resigned
06 Mar 1998
Incorporation