BETTAPRICE SYSTEMS LIMITED - MANSFIELD WOODHOUSE
Company Profile | Company Filings |
Overview
BETTAPRICE SYSTEMS LIMITED is a Private Limited Company from MANSFIELD WOODHOUSE UNITED KINGDOM and has the status: Active.
BETTAPRICE SYSTEMS LIMITED was incorporated 38 years ago on 20/12/1985 and has the registered number: 01973241. The accounts status is MICRO ENTITY and accounts are next due on 28/04/2024.
BETTAPRICE SYSTEMS LIMITED was incorporated 38 years ago on 20/12/1985 and has the registered number: 01973241. The accounts status is MICRO ENTITY and accounts are next due on 28/04/2024.
BETTAPRICE SYSTEMS LIMITED - MANSFIELD WOODHOUSE
This company is listed in the following categories:
43342 - Glazing
43342 - Glazing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 4 | 28/04/2022 | 28/04/2024 |
Registered Office
NG19 9BG
CENTURY HOUSE, HALLAM WAY CENTURY HOUSE, HALLAM WAY
MANSFIELD WOODHOUSE
NOTTINGHAMSHIRE
NG19 9BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2023 | 08/02/2024 |
Map
NG19 9BG
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT ANTHONY CASSIDY | Nov 1964 | British | Director | 2008-11-27 | CURRENT |
DENISE CASSIDY | Oct 1967 | British | Director | 2008-11-27 | CURRENT |
MRS DENISE CASSIDY | Secretary | 2008-11-28 | CURRENT | ||
MR SEAN PRINGLE | Dec 1965 | British | Director | 1993-04-01 UNTIL 1996-05-03 | RESIGNED |
ROY ARTHUR HIND | Nov 1943 | British | Director | 1997-09-05 UNTIL 2002-10-09 | RESIGNED |
NORMAN GENT | Nov 1953 | British | Director | 2006-08-29 UNTIL 2008-11-28 | RESIGNED |
MR STEWART PAUL DUTTON | May 1952 | British | Director | RESIGNED | |
JAMES HUGH DUTTON | Mar 1927 | British | Director | 1996-05-03 UNTIL 1999-10-01 | RESIGNED |
MRS ELIZABETH ANNE DUTTON | May 1956 | British | Director | RESIGNED | |
LINDA CHRISTINE DUTTON | Secretary | 2002-10-14 UNTIL 2008-11-16 | RESIGNED | ||
MR STEWART PAUL DUTTON | May 1952 | British | Secretary | 1995-03-31 UNTIL 2002-10-14 | RESIGNED |
MRS ELIZABETH ANNE DUTTON | May 1956 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cassco Holdings Limited | 2016-04-06 | Nottingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BETTAPRICE SYSTEMS LIMITED | 2024-04-16 | 28-04-2023 | £2 Cash £2 equity |
Micro-entity Accounts - BETTAPRICE SYSTEMS LIMITED | 2023-05-02 | 28-04-2022 | £2 equity |
Micro-entity Accounts - BETTAPRICE SYSTEMS LIMITED | 2022-04-29 | 28-04-2021 | £2 equity |
Bettaprice Systems Limited - Period Ending 2020-04-28 | 2021-04-29 | 28-04-2020 | £2 Cash £2 equity |
Bettaprice Systems Limited - Period Ending 2019-04-28 | 2020-01-28 | 28-04-2019 | £2 Cash £2 equity |
Bettaprice Systems Limited - Period Ending 2018-04-28 | 2019-03-27 | 28-04-2018 | £2 Cash £2 equity |
Bettaprice Systems Limited - Period Ending 2017-04-28 | 2018-01-12 | 28-04-2017 | £35 Cash £35 equity |
Abbreviated Company Accounts - BETTAPRICE SYSTEMS LIMITED | 2016-01-12 | 29-04-2015 | £23 Cash £-627 equity |
Abbreviated Company Accounts - BETTAPRICE SYSTEMS LIMITED | 2015-02-04 | 29-04-2014 | £1,398 Cash £598 equity |