Bettis Uk Limited LONDON


Founded in 1964, Bettis Uk, classified under reg no. 00815290 is an active company. Currently registered at Accurist House C/o Emerson W1U 7AL, London the company has been in the business for sixty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Thu, 30th Sep 2021. Since Mon, 1st May 1995 Bettis Uk Limited is no longer carrying the name Bettis (UK).

At present there are 2 directors in the the firm, namely Neil M. and Jeremy R.. In addition one secretary - Victoria S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bettis Uk Limited Address / Contact

Office Address Accurist House C/o Emerson
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815290
Date of Incorporation Tue, 11th Aug 1964
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th September
Company age 60 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 11 February 2014

Victoria S.

Position: Secretary

Appointed: 08 February 2010

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Ryan S.

Position: Director

Appointed: 20 June 2012

Resigned: 30 September 2015

Teresa F.

Position: Secretary

Appointed: 08 February 2010

Resigned: 30 September 2016

Brian M.

Position: Director

Appointed: 01 September 2009

Resigned: 20 June 2012

Daniel B.

Position: Director

Appointed: 10 December 2001

Resigned: 13 May 2013

Christopher B.

Position: Secretary

Appointed: 08 August 2001

Resigned: 08 February 2010

Joseph K.

Position: Director

Appointed: 12 June 2001

Resigned: 09 February 2010

Anthony C.

Position: Director

Appointed: 01 November 2000

Resigned: 04 June 2004

Christopher B.

Position: Director

Appointed: 01 November 2000

Resigned: 30 September 2015

Philip V.

Position: Director

Appointed: 22 January 1999

Resigned: 01 November 2000

Marilyn R.

Position: Director

Appointed: 11 March 1997

Resigned: 17 November 1999

Michael C.

Position: Director

Appointed: 11 March 1997

Resigned: 10 June 1999

Norman Q.

Position: Director

Appointed: 11 March 1997

Resigned: 08 August 2001

George C.

Position: Director

Appointed: 29 January 1996

Resigned: 11 March 1997

Wilfred K.

Position: Director

Appointed: 16 March 1994

Resigned: 10 December 2001

William B.

Position: Director

Appointed: 18 March 1992

Resigned: 11 March 1997

Mark A.

Position: Director

Appointed: 18 March 1992

Resigned: 16 March 1994

Numerica Secretaries Limited

Position: Secretary

Appointed: 18 March 1992

Resigned: 08 August 2001

William B.

Position: Director

Appointed: 18 March 1992

Resigned: 31 December 1996

Geoffrey B.

Position: Director

Appointed: 18 March 1992

Resigned: 29 January 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Bettis Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bettis Holdings Limited

Accurist House Baker Street 44, London, W1U 7AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03223762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bettis (UK) May 1, 1995
G H Bettis (UK) May 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 13th, November 2023
Free Download (18 pages)

Company search

Advertisements