Filey
North Yorkshire
YO14 9NW
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs April Marie Fletcher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 May 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wrangham Drive Hunmanby Filey North Yorkshire YO14 0PZ |
Director Name | Mr Antony Paul Fletcher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2018) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 11 Wrangham Drive Hunmanby Filey North Yorkshire YO14 0PZ |
Secretary Name | Antony Paul Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2018) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 11 Wrangham Drive Hunmanby Filey North Yorkshire YO14 0PZ |
Website | www.bettamotoring.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01723 376245 |
Telephone region | Scarborough |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Antony Paul Fletcher 50.00% Ordinary |
---|---|
50 at £1 | April Marie Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,198 |
Cash | £2,938 |
Current Liabilities | £77,162 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 October 2001 | Delivered 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 |
---|
2 October 2017 | Appointment of Mr Luke Woods as a director on 7 September 2017 (2 pages) |
---|---|
27 July 2017 | Notification of Antony Paul Fletcher as a person with significant control on 1 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
21 May 2013 | Termination of appointment of April Fletcher as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Secretary's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for April Marie Fletcher on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for April Marie Fletcher on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Antony Paul Fletcher on 9 August 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 July 2010 | Director's details changed for Antony Paul Fletcher on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for April Marie Fletcher on 23 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
26 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
15 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
2 August 2002 | Resolutions
|
20 October 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Incorporation (18 pages) |