BETTAKLEEN LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NB

Company number 03675832
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address DIGITAL HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, ENGLAND, NE11 0NB
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Register inspection address has been changed from C/O Litterboss 15 st. James Street Newcastle upon Tyne NE1 4NF England to C/O Litterboss Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NB; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BETTAKLEEN LIMITED are www.bettakleen.co.uk, and www.bettakleen.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 Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bettakleen Limited is a Private Limited Company. The company registration number is 03675832. Bettakleen Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Bettakleen Limited is Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear England Ne11 0nb. . JOHNSON, James Anthony is a Secretary of the company. JOHNSON, James Anthony is a Director of the company. MCMORRIS, Paul is a Director of the company. TUCKER, Nicola Louise is a Director of the company. Secretary JACKSON, Brian has been resigned. Secretary JOHNSON, Jennifer Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Gordon has been resigned. Director JACKSON, Brian has been resigned. Director JOHNSON, Richard Frederick has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
JOHNSON, James Anthony
Appointed Date: 24 September 2012

Director
JOHNSON, James Anthony
Appointed Date: 22 October 2007
76 years old

Director
MCMORRIS, Paul
Appointed Date: 22 October 2007
61 years old

Director
TUCKER, Nicola Louise
Appointed Date: 22 October 2007
55 years old

Resigned Directors

Secretary
JACKSON, Brian
Resigned: 22 October 2007
Appointed Date: 30 November 1998

Secretary
JOHNSON, Jennifer Elizabeth
Resigned: 24 September 2012
Appointed Date: 22 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
BANKS, Gordon
Resigned: 22 October 2007
Appointed Date: 30 November 1998
83 years old

Director
JACKSON, Brian
Resigned: 22 October 2007
Appointed Date: 30 November 1998
83 years old

Director
JOHNSON, Richard Frederick
Resigned: 08 April 2015
Appointed Date: 22 October 2007
51 years old

Persons With Significant Control

Mr James Anthony Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BETTAKLEEN LIMITED Events

02 Dec 2016
Register inspection address has been changed from C/O Litterboss 15 st. James Street Newcastle upon Tyne NE1 4NF England to C/O Litterboss Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NB
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Sep 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Registered office address changed from C/O Bettakleen 15 st. James Street Newcastle upon Tyne NE1 4NF to Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB on 21 June 2016
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,100

...
... and 76 more events
15 Jan 1999
Particulars of mortgage/charge
23 Dec 1998
Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100
23 Dec 1998
Accounting reference date extended from 30/11/99 to 31/12/99
30 Nov 1998
Secretary resigned
30 Nov 1998
Incorporation

BETTAKLEEN LIMITED Charges

11 April 2001
Debenture
Delivered: 21 April 2001
Status: Satisfied on 8 June 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1999
Debenture
Delivered: 15 January 1999
Status: Satisfied on 11 May 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…