General information

Name:

Betthevet Limited

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 06314955

Incorporation date: 2007-07-17

Dissolution date: 2023-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Lime Court, South Molton EX36 3LH Betthevet Ltd was classified as a Private Limited Company and issued a 06314955 registration number. The firm was set up on 2007-07-17. Betthevet Ltd had been prospering on the British market for sixteen years.

Elizabeth C. was this firm's managing director, chosen to lead the company seventeen years ago.

Elizabeth C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jessica L.

Role: Secretary

Appointed: 17 July 2007

Latest update: 22 June 2023

Elizabeth C.

Role: Director

Appointed: 17 July 2007

Latest update: 22 June 2023

People with significant control

Elizabeth C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 July 2023
Confirmation statement last made up date 17 July 2022
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 January 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 March 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 12 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 January 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2013 - 2014

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
16
Company Age

Closest Companies - by postcode