BETEC LTD
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 3EH

Company number 03685286
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 63 NORMANHURST ROAD, WALTON-ON-THAMES, SURREY, KT12 3EH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of BETEC LTD are www.betec.co.uk, and www.betec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Byfleet & New Haw Rail Station is 4.5 miles; to Feltham Rail Station is 4.6 miles; to Brentford Rail Station is 8.2 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betec Ltd is a Private Limited Company. The company registration number is 03685286. Betec Ltd has been working since 17 December 1998. The present status of the company is Active. The registered address of Betec Ltd is 63 Normanhurst Road Walton On Thames Surrey Kt12 3eh. The company`s financial liabilities are £8.36k. It is £3.95k against last year. And the total assets are £62.64k, which is £12.82k against last year. HICKS, Richard Paul is a Secretary of the company. CHAPMAN, Derek Edward is a Director of the company. HICKS, Richard Paul is a Director of the company. Secretary MATHERS, Kim Sharon has been resigned. Secretary POPE, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POPE, Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


betec Key Finiance

LIABILITIES £8.36k
+89%
CASH n/a
TOTAL ASSETS £62.64k
+25%
All Financial Figures

Current Directors

Secretary
HICKS, Richard Paul
Appointed Date: 28 April 2009

Director
CHAPMAN, Derek Edward
Appointed Date: 17 January 2000
70 years old

Director
HICKS, Richard Paul
Appointed Date: 22 September 2006
64 years old

Resigned Directors

Secretary
MATHERS, Kim Sharon
Resigned: 28 April 2009
Appointed Date: 13 April 2004

Secretary
POPE, Keith
Resigned: 13 April 2004
Appointed Date: 17 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2000
Appointed Date: 17 December 1998

Director
POPE, Keith
Resigned: 13 April 2004
Appointed Date: 17 January 2000
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2000
Appointed Date: 17 December 1998

Persons With Significant Control

Mr Derek Chapman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Paul Hicks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BETEC LTD Events

27 Mar 2017
Micro company accounts made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 8 December 2016 with updates
22 Apr 2016
Micro company accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
09 Mar 2000
Particulars of mortgage/charge
07 Mar 2000
New secretary appointed
07 Mar 2000
New director appointed
16 Feb 2000
Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

17 Dec 1998
Incorporation

BETEC LTD Charges

4 March 2000
Debenture
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…