BETTS ASSOCIATES LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2LY
Company number 04665907
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 6 OLD MARSH FARM BARNS, WELSH ROAD SEALAND, DEESIDE, CLWYD, CH5 2LY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 190 . The most likely internet sites of BETTS ASSOCIATES LIMITED are www.bettsassociates.co.uk, and www.betts-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Betts Associates Limited is a Private Limited Company. The company registration number is 04665907. Betts Associates Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Betts Associates Limited is 6 Old Marsh Farm Barns Welsh Road Sealand Deeside Clwyd Ch5 2ly. . JACKSON, Amanda Jane is a Secretary of the company. ANKERS, Robert Vaughan is a Director of the company. FRIMSTON, Robert Melvyn is a Director of the company. JACKSON, Amanda Jane is a Director of the company. Secretary WISEMAN, David has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director BETTS, Robert Frederic has been resigned. Director FAWCETT, Marc John has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director WISEMAN, David has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JACKSON, Amanda Jane
Appointed Date: 12 June 2007

Director
ANKERS, Robert Vaughan
Appointed Date: 12 April 2005
53 years old

Director
FRIMSTON, Robert Melvyn
Appointed Date: 10 March 2003
65 years old

Director
JACKSON, Amanda Jane
Appointed Date: 12 June 2007
57 years old

Resigned Directors

Secretary
WISEMAN, David
Resigned: 23 October 2008
Appointed Date: 10 March 2003

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 13 February 2003

Director
BETTS, Robert Frederic
Resigned: 06 April 2004
Appointed Date: 10 March 2003
84 years old

Director
FAWCETT, Marc John
Resigned: 06 April 2010
Appointed Date: 12 June 2007
52 years old

Nominee Director
HASLAMS LIMITED
Resigned: 10 March 2003
Appointed Date: 13 February 2003

Director
WISEMAN, David
Resigned: 31 March 2010
Appointed Date: 10 March 2003
81 years old

Persons With Significant Control

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

BETTS ASSOCIATES LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 190

06 Apr 2016
Director's details changed for Robert Ankers on 6 December 2009
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
01 Apr 2003
New director appointed
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
13 Feb 2003
Incorporation

BETTS ASSOCIATES LIMITED Charges

21 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…