Cleckheaton
West Yorkshire
BD19 3TT
Director Name | Michael Butterworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 35 Milldale Gomersal West Yorkshire BD19 4NA |
Director Name | Mr Christopher Phillip Benson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Secretary Name | Michael Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 35 Milldale Gomersal West Yorkshire BD19 4NA |
Director Name | Jonathan Michael Lyng |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1994) |
Role | Company Services |
Correspondence Address | 115 Holloway Head Birmingham West Midlands B1 1QP |
Secretary Name | Mrs Amanda Jane Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | C C S (Midlands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1994) |
Correspondence Address | Holloway House 113-115 Holloway Head Birmingham West Midlands B1 1QP |
Website | betech.co.uk |
---|
Registered Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Phillip Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,596 |
Cash | £100 |
Current Liabilities | £162,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
27 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
15 April 2022 | Termination of appointment of Christopher Phillip Benson as a director on 31 December 2021 (1 page) |
14 April 2022 | Termination of appointment of Amanda Jane Benson as a secretary on 31 December 2021 (1 page) |
14 April 2022 | Termination of appointment of a director (1 page) |
14 April 2022 | Change of details for Mr Richard Ineson as a person with significant control on 31 December 2021 (2 pages) |
12 April 2022 | Notification of Richard Ineson as a person with significant control on 31 December 2021 (2 pages) |
12 April 2022 | Appointment of Mr Richard Ineson as a director on 31 December 2021 (2 pages) |
12 April 2022 | Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 12 April 2022 (1 page) |
12 April 2022 | Cessation of Christopher Phillip Benson as a person with significant control on 31 December 2021 (1 page) |
12 March 2022 | Voluntary strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (3 pages) |
6 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
17 May 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Change of details for Mr Christopher Phillip Benson as a person with significant control on 30 March 2017 (2 pages) |
4 September 2017 | Change of details for Mr Christopher Phillip Benson as a person with significant control on 30 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
1 September 2017 | Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
1 September 2017 | Secretary's details changed for Mrs Amanda Jane Benson on 18 August 2017 (1 page) |
1 September 2017 | Change of details for Mr Christopher Phillip Benson as a person with significant control on 18 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Christopher Phillip Benson as a person with significant control on 18 August 2017 (2 pages) |
1 September 2017 | Secretary's details changed for Mrs Amanda Jane Benson on 18 August 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Four Square Buildings, Thomas Street, Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Four Square Buildings, Thomas Street, Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 30 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Company name changed betech 2000 LTD.\certificate issued on 28/01/15
|
28 January 2015 | Company name changed betech 2000 LTD.\certificate issued on 28/01/15
|
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
23 August 2007 | Accounting reference date extended from 30/08/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 30/08/07 to 31/12/07 (1 page) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 August 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 August 2006 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
5 June 2006 | Company name changed betech systems LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed betech systems LIMITED\certificate issued on 05/06/06 (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: four square buildings thomas street hecknondwike west yorkshire WF16 0KS (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: four square buildings thomas street hecknondwike west yorkshire WF16 0KS (1 page) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
27 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 October 1999 | Return made up to 18/08/99; full list of members (7 pages) |
26 October 1999 | Return made up to 18/08/99; full list of members (7 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
14 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
14 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
11 September 1995 | Return made up to 18/08/95; full list of members
|
11 September 1995 | Return made up to 18/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 August 1994 | Incorporation (13 pages) |
18 August 1994 | Incorporation (13 pages) |