BETABITE HYDRAULICS LIMITED

Bollin House Bollin House, Wilmslow, SK9 1DP, England
StatusACTIVE
Company No.09880358
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

BETABITE HYDRAULICS LIMITED is an active private limited company with number 09880358. It was incorporated 8 years, 6 months, 26 days ago, on 19 November 2015. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John England

Appointment date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Bryce Rowan Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-21

Officer name: Mr Bryce Rowan Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryce Rowan Brooks

Change date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: Bollin House Riverside Business Park Wilmslow SK9 1DP

Change date: 2018-12-21

Old address: Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Cash

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mark Fennon

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 1 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP United Kingdom

New address: Flowtech Fluidpower Pimbo Road Skelmersdale WN8 9RB

Change date: 2016-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC PARTY WALL SURVEYORS LIMITED

ROMM J 1 TOWER LANE, HIRST HALL,HARROW,HA9 7NB

Number:11742333
Status:ACTIVE
Category:Private Limited Company

ASTIN GLOBAL LIMITED

36 CANONBURY SQUARE,LONDON,N1 2AN

Number:07594982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKSIDE GARAGE LLP

BROOKSIDE GARAGE SKIPTON ROAD,COLNE,BB8 8QU

Number:OC386294
Status:ACTIVE
Category:Limited Liability Partnership

HG FINANCIAL LIMITED

78 NORMANDY AVENUE,BARNET,EN5 2HS

Number:08531664
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S BAKERY LIMITED

4 ST MARY'S STREET,POWYS,LD3 7AA

Number:05065803
Status:ACTIVE
Category:Private Limited Company

THAI ANGELS BIRMINGHAM LTD

1 SPITAL VIEW,KENDAL,LA9 4NX

Number:11278447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source