Bettaparts Limited DONCASTER


Founded in 1985, Bettaparts, classified under reg no. 01927277 is an active company. Currently registered at Unit 3 Redhouse Interchange DN6 7FB, Doncaster the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Anderson P., Andre I. and Hemerson F. and others. Of them, Toby W., Mark C. have been with the company the longest, being appointed on 31 March 2021 and Anderson P. and Andre I. and Hemerson F. have been with the company for the least time - from 1 March 2023. As of 13 May 2024, there were 10 ex directors - John E., George A. and others listed below. There were no ex secretaries.

Bettaparts Limited Address / Contact

Office Address Unit 3 Redhouse Interchange
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01927277
Date of Incorporation Fri, 28th Jun 1985
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anderson P.

Position: Director

Appointed: 01 March 2023

Andre I.

Position: Director

Appointed: 01 March 2023

Hemerson F.

Position: Director

Appointed: 01 March 2023

Toby W.

Position: Director

Appointed: 31 March 2021

Mark C.

Position: Director

Appointed: 31 March 2021

John E.

Position: Director

Resigned: 31 March 2021

George A.

Position: Director

Resigned: 16 November 2019

Matthew R.

Position: Director

Appointed: 31 March 2021

Resigned: 29 February 2024

Clare D.

Position: Director

Appointed: 02 April 2020

Resigned: 31 March 2021

Martin A.

Position: Director

Appointed: 02 April 2020

Resigned: 31 March 2021

Mathew E.

Position: Director

Appointed: 02 April 2020

Resigned: 07 April 2021

Cynthia E.

Position: Director

Appointed: 06 February 1996

Resigned: 31 March 2021

Maureen A.

Position: Director

Appointed: 06 February 1996

Resigned: 12 March 2021

Philip G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1997

Ian K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Aml Juratek Limited from Doncaster, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is George A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John E., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aml Juratek Limited

Unit 3 Redhouse Interchange, Adwick-Le-Street, Doncaster, DN6 7FB, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12124727
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George A.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand131 223105 32320 271
Current Assets1 452 2921 449 6511 109 968
Debtors596 923527 658546 802
Other Debtors74 17819 58021 011
Property Plant Equipment11 6359 6848 392
Total Inventories724 146816 670542 895
Other
Accumulated Depreciation Impairment Property Plant Equipment262 376266 418268 105
Average Number Employees During Period161615
Bank Borrowings Overdrafts73 823210 249157 332
Creditors809 486942 110778 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 22874 86660 215
Increase From Depreciation Charge For Year Property Plant Equipment 4 0421 687
Net Current Assets Liabilities642 806507 541331 822
Other Creditors457 079407 818344 811
Other Taxation Social Security Payable44 05427 51788 738
Property Plant Equipment Gross Cost274 011276 102276 497
Total Additions Including From Business Combinations Property Plant Equipment 2 091395
Total Assets Less Current Liabilities654 441517 225340 214
Trade Creditors Trade Payables234 530296 526187 265
Trade Debtors Trade Receivables522 745508 078525 791

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search