Betu Holdings Limited BELFAST


Founded in 2006, Betu Holdings, classified under reg no. NI058465 is an active company. Currently registered at Unit 5 Carryduff Business Park BT8 8AN, Belfast the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Adam P., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 30 March 2018 and Adam P. has been with the company for the least time - from 1 August 2023. As of 30 April 2024, there were 13 ex directors - Philip G., Karen A. and others listed below. There were no ex secretaries.

Betu Holdings Limited Address / Contact

Office Address Unit 5 Carryduff Business Park
Office Address2 Comber Road Carryduff
Town Belfast
Post code BT8 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI058465
Date of Incorporation Wed, 15th Mar 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Adam P.

Position: Director

Appointed: 01 August 2023

Christopher P.

Position: Director

Appointed: 30 March 2018

Philip G.

Position: Director

Appointed: 04 April 2022

Resigned: 01 August 2023

Karen A.

Position: Director

Appointed: 06 October 2021

Resigned: 04 April 2022

Tony J.

Position: Director

Appointed: 30 March 2018

Resigned: 14 September 2018

Stephen W.

Position: Director

Appointed: 30 March 2018

Resigned: 06 October 2021

Sarah B.

Position: Director

Appointed: 21 April 2015

Resigned: 30 March 2018

Victoria B.

Position: Director

Appointed: 22 November 2011

Resigned: 30 March 2018

Norman B.

Position: Director

Appointed: 03 November 2006

Resigned: 05 September 2014

David B.

Position: Director

Appointed: 03 November 2006

Resigned: 30 March 2018

Christopher T.

Position: Director

Appointed: 03 November 2006

Resigned: 30 March 2018

Gregory B.

Position: Director

Appointed: 04 May 2006

Resigned: 30 March 2018

Anita H.

Position: Director

Appointed: 10 April 2006

Resigned: 03 November 2006

Sharon C.

Position: Director

Appointed: 15 March 2006

Resigned: 25 April 2006

Gerard A.

Position: Director

Appointed: 15 March 2006

Resigned: 03 November 2006

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 15 March 2006

Resigned: 15 March 2014

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Hfd Limited from Coleshill, United Kingdom. This PSC is classified as "a private 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 Christopher T. This PSC owns 25-50% shares. Moving on, there is Gregory B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hfd Limited

PO BOX1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW, PO Box PO BOX 1, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Notified on 30 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher T.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% shares

Gregory B.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (19 pages)

Company search

Advertisements