General information

Name:

Betiben Ltd

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 07325259

Incorporation date: 2010-07-26

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Betiben Limited has been in this business for at least 14 years. Started with Companies House Reg No. 07325259 in 2010, the firm is located at 61 Bridge Street, Kington HR5 3DJ. The company's declared SIC number is 47110 and has the NACE code: . The business latest annual accounts were submitted for the period up to 2020-12-31 and the most current confirmation statement was filed on 2022-09-30.

Neville T. is this particular enterprise's single director, that was selected to lead the company on 2022-09-30. Since 2020-03-20 Abiodun A., had been fulfilling assigned duties for this specific company till the resignation in September 2022. As a follow-up another director, including Eunice O. resigned in September 2022.

Neville T. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 30 September 2022

Latest update: 25 March 2024

People with significant control

Neville T.
Notified on 30 September 2022
Nature of control:
over 3/4 of shares
Abiodun A.
Notified on 6 April 2021
Ceased on 30 September 2022
Nature of control:
right to manage directors
Oladeji O.
Notified on 26 July 2016
Ceased on 5 April 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 March 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 March 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 20 March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
13
Company Age

Closest Companies - by postcode