Company NameMark Betts Hair Education Limited
DirectorsAlison Kate Betts and Mark Gary Betts
Company StatusActive - Proposal to Strike off
Company Number07805423
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Alison Kate Betts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 Norcross Gardens
Darfield
Barnsley
South Yorkshire
S73 9NY
Director NameMr Mark Gary Betts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Norcross Gardens
Darfield
Barnsley
South Yorkshire
S73 9NY
Secretary NameAlison Kate Betts
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Norcross Gardens
Darfield
Barnsley
South Yorkshire
S73 9NY

Contact

Websitewww.markbetts.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address18 Commercial Street
Batley
WF17 5HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alison Kate Betts
50.00%
Ordinary
50 at £1Mark Gary Betts
50.00%
Ordinary

Financials

Year2014
Net Worth£84,160
Cash£1,515
Current Liabilities£37,896

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2022 (1 year, 6 months ago)
Next Return Due25 October 2023 (overdue)

Charges

14 March 2012Delivered on: 21 March 2012
Satisfied on: 25 July 2013
Persons entitled: Yorkshire Property & Investment Company Limited

Classification: Lease
Secured details: £1,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,500 see image for full details.
Fully Satisfied

Filing History

4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 September 2022Registered office address changed from C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER England to 18 Commercial Street Batley WF17 5HH on 9 September 2022 (1 page)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Registered office address changed from 43 Commercial Street Batley West Yorkshire WF17 5EP to C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER on 10 April 2019 (1 page)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 November 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
29 May 2015Registered office address changed from 7 st. Georges Square Huddersfield West Yorkshire HD1 1LA to 43 Commercial Street Batley West Yorkshire WF17 5EP on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 7 st. Georges Square Huddersfield West Yorkshire HD1 1LA to 43 Commercial Street Batley West Yorkshire WF17 5EP on 29 May 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)