BETTERFORCE LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 6US

Company number 03882247
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 9 OVERDALE AVENUE MYNYDD ISA, MOLD, FLINTSHIRE, CH7 6US
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of BETTERFORCE LIMITED are www.betterforce.co.uk, and www.betterforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Betterforce Limited is a Private Limited Company. The company registration number is 03882247. Betterforce Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Betterforce Limited is 9 Overdale Avenue Mynydd Isa Mold Flintshire Ch7 6us. The company`s financial liabilities are £9.36k. It is £1.26k against last year. The cash in hand is £17.58k. It is £-17.52k against last year. And the total assets are £17.58k, which is £-18.03k against last year. WILLIAMS, Barbara Yvonne is a Secretary of the company. WILLIAMS, Dewi Wyn is a Director of the company. Secretary GRIFFITHS, Kathleen Mary has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director WHITTON, David Ferguson has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


betterforce Key Finiance

LIABILITIES £9.36k
+15%
CASH £17.58k
-50%
TOTAL ASSETS £17.58k
-51%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Barbara Yvonne
Appointed Date: 01 February 2000

Director
WILLIAMS, Dewi Wyn
Appointed Date: 01 February 2000
76 years old

Resigned Directors

Secretary
GRIFFITHS, Kathleen Mary
Resigned: 31 January 2000
Appointed Date: 01 December 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 13 December 1999
Appointed Date: 24 November 1999

Director
WHITTON, David Ferguson
Resigned: 31 January 2000
Appointed Date: 01 December 1999
79 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 13 December 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Dewi Williams
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

BETTERFORCE LIMITED Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1

...
... and 38 more events
21 Dec 1999
Director resigned
21 Dec 1999
New director appointed
21 Dec 1999
New secretary appointed
21 Dec 1999
Registered office changed on 21/12/99 from: 73-75 princess street manchester lancashire M2 4EG
24 Nov 1999
Incorporation