Company NameBetta Motoring Limited
Company StatusDissolved
Company Number04257579
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Dissolution Date22 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Luke Woods
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address23 Almond Close
Filey
North Yorkshire
YO14 9NW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs April Marie Fletcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 2 days after company formation)
Appointment Duration11 years, 9 months (resigned 21 May 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Wrangham Drive
Hunmanby
Filey
North Yorkshire
YO14 0PZ
Director NameMr Antony Paul Fletcher
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Wrangham Drive
Hunmanby
Filey
North Yorkshire
YO14 0PZ
Secretary NameAntony Paul Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Wrangham Drive
Hunmanby
Filey
North Yorkshire
YO14 0PZ

Contact

Websitewww.bettamotoring.co.uk/
Email address[email protected]
Telephone01723 376245
Telephone regionScarborough

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Antony Paul Fletcher
50.00%
Ordinary
50 at £1April Marie Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£2,198
Cash£2,938
Current Liabilities£77,162

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 October 2001Delivered on: 20 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2017Appointment of Mr Luke Woods as a director on 7 September 2017 (2 pages)
27 July 2017Notification of Antony Paul Fletcher as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
21 May 2013Termination of appointment of April Fletcher as a director (1 page)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Secretary's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages)
9 August 2011Director's details changed for April Marie Fletcher on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages)
9 August 2011Director's details changed for April Marie Fletcher on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Director's details changed for Antony Paul Fletcher on 23 July 2010 (2 pages)
28 July 2010Director's details changed for April Marie Fletcher on 23 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
26 July 2006Return made up to 23/07/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 July 2005Return made up to 23/07/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 July 2004Return made up to 23/07/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 September 2003Return made up to 23/07/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
2 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2001Particulars of mortgage/charge (3 pages)
5 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
29 August 2001Registered office changed on 29/08/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Incorporation (18 pages)