General information

Name:

Bettagrade Ltd

Office Address:

4 Romulus Court Meridian Business Park LE19 1YG Leicester

Number: 03439038

Incorporation date: 1997-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03439038 is a registration number for Bettagrade Limited. The firm was registered as a Private Limited Company on September 24, 1997. The firm has been operating on the market for 27 years. The enterprise may be contacted at 4 Romulus Court Meridian Business Park in Leicester. The headquarters' zip code assigned to this address is LE19 1YG. The company's classified under the NACE and SIC code 55100 meaning Hotels and similar accommodation. 2022-02-13 is the last time when account status updates were filed.

Mitchell F. and Sean L. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since July 2022. In order to support the directors in their duties, this particular firm has been utilizing the skillset of Leon S. as a secretary since the appointment on December 12, 2022.

Financial data based on annual reports

Company staff

Leon S.

Role: Secretary

Appointed: 12 December 2022

Latest update: 28 December 2023

Mitchell F.

Role: Director

Appointed: 19 July 2022

Latest update: 28 December 2023

Sean L.

Role: Director

Appointed: 14 February 2022

Latest update: 28 December 2023

People with significant control

The companies that control this firm include: Chardon Trading Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Morrison Street, EH3 8BP and was registered as a PSC under the registration number Sc075521.

Chardon Trading Limited
Address: 58 Morrison Street, Edinburgh, EH3 8BP, Scotland
Legal authority Companies Act
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc075521
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola T.
Notified on 31 December 2020
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Maurice T.
Notified on 23 April 2017
Ceased on 31 December 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 04 January 2024
Account last made up date 13 February 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 13 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-02-13 to 2022-12-31 (AA01)
filed on: 4th, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
26
Company Age

Closest Companies - by postcode