Company number 02536563
Status Active
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD COSHAM, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BETTA MODE LIMITED are www.bettamode.co.uk, and www.betta-mode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Betta Mode Limited is a Private Limited Company.
The company registration number is 02536563. Betta Mode Limited has been working since 04 September 1990.
The present status of the company is Active. The registered address of Betta Mode Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Po6 3th. . MAY, Peter John is a Secretary of the company. BATE, Grahame James is a Director of the company. LEGGE, Matthew is a Director of the company. MAY, Peter John is a Director of the company. Secretary ABBOTT, Linda has been resigned. Secretary PIPER, Helen Mary has been resigned. Director KEECH, Lesley has been resigned. Director OJLA, Jaspal Singh has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter John May
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BETTA MODE LIMITED Events
31 Oct 2016
Confirmation statement made on 4 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
25 Sep 2015
Director's details changed for Peter John May on 4 September 2015
...
... and 75 more events
06 Dec 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Dec 1990
Secretary resigned;new secretary appointed
06 Dec 1990
Director resigned;new director appointed
06 Dec 1990
Registered office changed on 06/12/90 from: 110 whitchurch road cardiff CF4 3LY
04 Sep 1990
Incorporation