Bettix Limited NOTTINGHAM


Bettix started in year 1938 as Private Limited Company with registration number 00345529. The Bettix company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Nottingham at Environment House. Postal code: NG3 1DE.

The firm has 5 directors, namely Samuel C., Holly O. and Stephen Y. and others. Of them, John M. has been with the company the longest, being appointed on 24 September 2009 and Samuel C. and Holly O. have been with the company for the least time - from 17 January 2023. As of 27 April 2024, there were 8 ex directors - Nicholas H., Robert H. and others listed below. There were no ex secretaries.

Bettix Limited Address / Contact

Office Address Environment House
Office Address2 1 St. Marks Street
Town Nottingham
Post code NG3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00345529
Date of Incorporation Mon, 24th Oct 1938
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Samuel C.

Position: Director

Appointed: 17 January 2023

Holly O.

Position: Director

Appointed: 17 January 2023

Stephen Y.

Position: Director

Appointed: 16 August 2021

John H.

Position: Director

Appointed: 01 January 2021

John M.

Position: Director

Appointed: 24 September 2009

M M Secretariat Limited

Position: Corporate Secretary

Appointed: 30 December 1991

Nicholas H.

Position: Director

Appointed: 01 March 2013

Resigned: 17 January 2023

Robert H.

Position: Director

Appointed: 01 October 2000

Resigned: 11 April 2008

David B.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2021

John M.

Position: Director

Appointed: 06 February 1996

Resigned: 07 June 1996

Rolfe M.

Position: Director

Appointed: 30 December 1991

Resigned: 01 January 2008

Douglas C.

Position: Director

Appointed: 30 December 1991

Resigned: 31 July 1996

Edward H.

Position: Director

Appointed: 30 December 1991

Resigned: 30 June 2014

James P.

Position: Director

Appointed: 30 December 1991

Resigned: 16 May 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Blugilt Holdings Limited from Nottingham, 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.

Blugilt Holdings Limited

Environment House 6 Union Road, Nottingham, NG3 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 321419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 4th, October 2023
Free Download (10 pages)

Company search