General information

Name:

Betterthanu Ltd

Office Address:

100 Church Street Brighton BN1 1UJ East Sussex

Number: 04568563

Incorporation date: 2002-10-21

Dissolution date: 2021-12-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in East Sussex registered with number: 04568563. It was started in 2002. The main office of the company was located at 100 Church Street Brighton. The zip code for this location is BN1 1UJ. The firm was formally closed in 2021, which means it had been in business for nineteen years.

The business was supervised by a single director: Andrew M. who was supervising it from 2002-10-21 to dissolution date on 2021-12-07.

Executives who had significant control over the firm were: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 21 October 2002

Latest update: 9 August 2023

Andrew M.

Role: Secretary

Appointed: 21 October 2002

Latest update: 9 August 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 04 November 2021
Confirmation statement last made up date 21 October 2020
Annual Accounts 3 January 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 3 January 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 July 2014
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 February 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 21 June 2017
Annual Accounts 5 March 2018
Start Date For Period Covered By Report 2017-10-31
End Date For Period Covered By Report 2018-07-31
Date Approval Accounts 5 March 2018
Annual Accounts 15 May 2019
Start Date For Period Covered By Report 2018-10-31
End Date For Period Covered By Report 2019-07-31
Date Approval Accounts 15 May 2019
Annual Accounts 19 March 2020
Start Date For Period Covered By Report 2019-10-31
End Date For Period Covered By Report 2020-07-31
Date Approval Accounts 19 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Mon, 6th Sep 2021 - the day director's appointment was terminated (TM01)
filed on: 6th, September 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
19
Company Age

Similar companies nearby

Closest companies