BETTAPRICE SYSTEMS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 3HQ

Company number 01973241
Status Active
Incorporation Date 20 December 1985
Company Type Private Limited Company
Address UNIT 7A OAKWOOD ROAD OAKTREE BUSINESS PARK, OAKTREE LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 3HQ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 28 April 2016; Confirmation statement made on 25 January 2017 with updates; Previous accounting period shortened from 29 April 2016 to 28 April 2016. The most likely internet sites of BETTAPRICE SYSTEMS LIMITED are www.bettapricesystems.co.uk, and www.bettaprice-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Burton Joyce Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bettaprice Systems Limited is a Private Limited Company. The company registration number is 01973241. Bettaprice Systems Limited has been working since 20 December 1985. The present status of the company is Active. The registered address of Bettaprice Systems Limited is Unit 7a Oakwood Road Oaktree Business Park Oaktree Lane Mansfield Nottinghamshire Ng18 3hq. . CASSIDY, Denise is a Secretary of the company. CASSIDY, Denise is a Director of the company. CASSIDY, Robert Anthony is a Director of the company. Secretary DUTTON, Elizabeth Anne has been resigned. Secretary DUTTON, Linda Christine has been resigned. Secretary DUTTON, Stewart Paul has been resigned. Director DUTTON, Elizabeth Anne has been resigned. Director DUTTON, James Hugh has been resigned. Director DUTTON, Stewart Paul has been resigned. Director GENT, Norman has been resigned. Director HIND, Roy Arthur has been resigned. Director PRINGLE, Sean has been resigned. The company operates in "Glazing".


Current Directors

Secretary
CASSIDY, Denise
Appointed Date: 28 November 2008

Director
CASSIDY, Denise
Appointed Date: 27 November 2008
58 years old

Director
CASSIDY, Robert Anthony
Appointed Date: 27 November 2008
60 years old

Resigned Directors

Secretary
DUTTON, Elizabeth Anne
Resigned: 31 March 1995

Secretary
DUTTON, Linda Christine
Resigned: 16 November 2008
Appointed Date: 14 October 2002

Secretary
DUTTON, Stewart Paul
Resigned: 14 October 2002
Appointed Date: 31 March 1995

Director
DUTTON, Elizabeth Anne
Resigned: 31 March 1995
69 years old

Director
DUTTON, James Hugh
Resigned: 01 October 1999
Appointed Date: 03 May 1996
98 years old

Director
DUTTON, Stewart Paul
Resigned: 21 August 2006
73 years old

Director
GENT, Norman
Resigned: 28 November 2008
Appointed Date: 29 August 2006
71 years old

Director
HIND, Roy Arthur
Resigned: 09 October 2002
Appointed Date: 05 September 1997
81 years old

Director
PRINGLE, Sean
Resigned: 03 May 1996
Appointed Date: 01 April 1993
59 years old

Persons With Significant Control

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

BETTAPRICE SYSTEMS LIMITED Events

02 May 2017
Accounts for a small company made up to 28 April 2016
25 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
17 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 29/04/16
18 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 130

...
... and 95 more events
04 Nov 1987
Registered office changed on 04/11/87 from: common road huthwaite suytton-in-ashfield notts NG17 2JL

12 Aug 1987
Accounts for a small company made up to 28 February 1987

12 Aug 1987
Return made up to 25/06/87; full list of members

31 Oct 1986
Accounting reference date shortened from 30/04 to 28/02

20 Dec 1985
Incorporation

BETTAPRICE SYSTEMS LIMITED Charges

4 August 1995
Mortgage debenture
Delivered: 11 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1990
Debenture
Delivered: 6 March 1990
Status: Satisfied on 22 October 1996
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…