General information

Name:

Bettaparts Ltd

Office Address:

Unit 3 Redhouse Interchange Adwick-le-street DN6 7FB Doncaster

Number: 01927277

Incorporation date: 1985-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was established is 1985-06-28. Started under company registration number 01927277, this company operates as a Private Limited Company. You can reach the headquarters of this company during business hours at the following address: Unit 3 Redhouse Interchange Adwick-le-street, DN6 7FB Doncaster. This business's Standard Industrial Classification Code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Saturday 31st December 2022 is the last time company accounts were reported.

When it comes to this specific enterprise's register, for one year there have been five directors to name just a few: Anderson P., Andre I. and Hemerson F..

The companies that control this firm are: Aml Juratek Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Redhouse Interchange, Adwick-Le-Street, DN6 7FB and was registered as a PSC under the registration number 12124727.

Financial data based on annual reports

Company staff

Anderson P.

Role: Director

Appointed: 01 March 2023

Latest update: 24 April 2024

Andre I.

Role: Director

Appointed: 01 March 2023

Latest update: 24 April 2024

Hemerson F.

Role: Director

Appointed: 01 March 2023

Latest update: 24 April 2024

Toby W.

Role: Director

Appointed: 31 March 2021

Latest update: 24 April 2024

Mark C.

Role: Director

Appointed: 31 March 2021

Latest update: 24 April 2024

People with significant control

Aml Juratek Limited
Address: Unit 3 Redhouse Interchange, Adwick-Le-Street, Doncaster, DN6 7FB, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12124727
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George A.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
38
Company Age

Closest Companies - by postcode