Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTA MOTORING LIMITED
Company Information for

BETTA MOTORING LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
Company Registration Number
04257579
Private Limited Company
Liquidation

Company Overview

About Betta Motoring Ltd
BETTA MOTORING LIMITED was founded on 2001-07-23 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Betta Motoring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BETTA MOTORING LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
EAST YORKSHIRE
YO25 6DA
Other companies in YO11
 
Filing Information
Company Number 04257579
Company ID Number 04257579
Date formed 2001-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601950467  
Last Datalog update: 2020-04-05 10:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTA MOTORING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BETTA MOTORING LIMITED
The following companies were found which have the same name as BETTA MOTORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETTA MOTORING SCARBOROUGH LTD 4 Queen Street Scarborough YO11 1HA Active - Proposal to Strike off Company formed on the 2020-04-01

Company Officers of BETTA MOTORING LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL FLETCHER
Company Secretary 2001-08-01
ANTONY PAUL FLETCHER
Director 2001-08-01
LUKE WOODS
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
APRIL MARIE FLETCHER
Director 2001-08-01 2013-05-21
DOROTHY MAY GRAEME
Nominated Secretary 2001-07-23 2001-07-23
LESLEY JOYCE GRAEME
Nominated Director 2001-07-23 2001-07-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB
2020-03-17600Appointment of a voluntary liquidator
2020-03-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-05
2019-11-17CH01Director's details changed for Mr Luke Woods on 2019-11-17
2019-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WOODS
2019-11-17PSC07CESSATION OF ANTONY PAUL FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07TM02Termination of appointment of Antony Paul Fletcher on 2018-10-01
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL FLETCHER
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR LUKE WOODS
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PAUL FLETCHER
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0123/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0123/07/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0123/07/13 ANNUAL RETURN FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR APRIL FLETCHER
2013-03-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0123/07/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0123/07/11 ANNUAL RETURN FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL FLETCHER / 09/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / APRIL MARIE FLETCHER / 09/08/2011
2011-08-09CH03SECRETARY'S DETAILS CHNAGED FOR ANTONY PAUL FLETCHER on 2011-08-09
2011-05-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / APRIL MARIE FLETCHER / 23/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL FLETCHER / 23/07/2010
2010-01-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-26363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-15363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-12363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-08-02ELRESS386 DISP APP AUDS 01/08/01
2002-08-02ELRESS366A DISP HOLDING AGM 01/08/01
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-08-29288bSECRETARY RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX
2001-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-08-2088(2)RAD 01/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BETTA MOTORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-09
Resolution2020-03-09
Meetings o2020-02-26
Fines / Sanctions
No fines or sanctions have been issued against BETTA MOTORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 25,139
Creditors Due After One Year 2011-09-01 £ 31,251
Creditors Due Within One Year 2012-09-01 £ 73,971
Creditors Due Within One Year 2011-09-01 £ 77,522
Provisions For Liabilities Charges 2012-09-01 £ 797
Provisions For Liabilities Charges 2011-09-01 £ 995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETTA MOTORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 1,317
Cash Bank In Hand 2011-09-01 £ 5,341
Current Assets 2012-09-01 £ 88,525
Current Assets 2011-09-01 £ 92,173
Debtors 2012-09-01 £ 6,873
Debtors 2011-09-01 £ 1,457
Fixed Assets 2012-09-01 £ 13,015
Fixed Assets 2011-09-01 £ 14,300
Shareholder Funds 2012-09-01 £ 1,633
Shareholder Funds 2011-09-01 £ 3,295
Stocks Inventory 2012-09-01 £ 80,335
Stocks Inventory 2011-09-01 £ 85,375
Tangible Fixed Assets 2012-09-01 £ 13,015
Tangible Fixed Assets 2011-09-01 £ 14,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BETTA MOTORING LIMITED registering or being granted any patents
Domain Names

BETTA MOTORING LIMITED owns 1 domain names.

bettamotoring.co.uk  

Trademarks
We have not found any records of BETTA MOTORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTA MOTORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as BETTA MOTORING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTA MOTORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBETTA MOTORING LIMITEDEvent Date2020-03-09
Company Number: 04257579 Name of Company: BETTA MOTORING LIMITED Trading Name: Betta Motoring Nature of Business: Retail trade of motor parts & accessories Type of Liquidation: Creditors' Voluntary Li…
 
Initiating party Event TypeResolution
Defending partyBETTA MOTORING LIMITEDEvent Date2020-03-09
 
Initiating party Event TypeMeetings o
Defending partyBETTA MOTORING LIMITEDEvent Date2020-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTA MOTORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETTA MOTORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1