Company NameBETC Ltd
DirectorRichard James Hill
Company StatusActive
Company Number08464847
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Richard James Hill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInnerd Court 1 Clarke Close
Croydon
CR0 2NQ
Director NameMr Adam Paul Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address178 Merton High Street
Wimbledon
London
SW19 1AY

Location

Registered Address57 Truslove Road
London
SE27 0QG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

90 at £1Richard James Hill
90.00%
Ordinary
10 at £1Richard James Hill
10.00%
Ordinary B

Financials

Year2014
Net Worth£51,394
Cash£51,768
Current Liabilities£638,889

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Charges

12 May 2023Delivered on: 25 May 2023
Persons entitled: Pasquale Guglielmo

Classification: A registered charge
Particulars: Contains fixed charge.
Outstanding

Filing History

25 May 2023Registration of charge 084648470001, created on 12 May 2023 (7 pages)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 February 2023Registered office address changed from Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED England to 57 Truslove Road London SE27 0QG on 9 February 2023 (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
18 June 2021Registered office address changed from C/O 73 Park Lane Croydon Surrey CR0 1JG England to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 18 June 2021 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
21 February 2020Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 February 2020Registered office address changed from 57 Truslove Road West Norwood London SE27 0QG England to C/O 73 Park Lane Croydon Surrey CR0 1JG on 21 February 2020 (1 page)
30 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Registered office address changed from , C/O Bee Accountants Ltd, 24 Innerd Court 1 Clarke Close, Croydon, CR0 2NQ, England to 57 Truslove Road West Norwood London SE27 0QG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Bee Accountants Ltd 24 Innerd Court 1 Clarke Close Croydon CR0 2NQ England to 57 Truslove Road West Norwood London SE27 0QG on 30 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Richard James Hill on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Richard James Hill on 22 March 2016 (2 pages)
31 December 2015Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to C/O Bee Accountants Ltd 24 Innerd Court 1 Clarke Close Croydon CR0 2NQ on 31 December 2015 (1 page)
31 December 2015Registered office address changed from , C/O Ibiss & Co Limited, Suite 14a , Challenge House 616 Mitcham Road, Croydon, CR0 3AA to 57 Truslove Road West Norwood London SE27 0QG on 31 December 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
19 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
9 July 2014Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from , 178 Merton High Street, Wimbledon, London, SW19 1AY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY on 9 July 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Termination of appointment of Adam Smith as a director (1 page)
26 March 2014Termination of appointment of Adam Smith as a director (1 page)
21 March 2014Appointment of Mr Richard James Hill as a director (2 pages)
21 March 2014Appointment of Mr Richard James Hill as a director (2 pages)
12 March 2014Registered office address changed from , 163 Quality Street, Merstham, Redhill, RH1 3BD, England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 163 Quality Street Merstham Redhill RH1 3BD England on 12 March 2014 (1 page)
8 March 2014Registered office address changed from Merstham Bus Garage Station Road North Merstham, Redhill Surrey RH1 3ED England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from , Merstham Bus Garage, Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from Merstham Bus Garage Station Road North Merstham, Redhill Surrey RH1 3ED England on 8 March 2014 (1 page)
28 January 2014Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Merstham Bus Garage Station Road North Merstham Redhill Surrey RH1 3ED England on 28 January 2014 (1 page)
27 January 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Adam Paul Smith on 22 January 2014 (2 pages)
27 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Adam Paul Smith on 22 January 2014 (2 pages)
25 January 2014Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Surrey, RH1 3ED on 25 January 2014 (1 page)
25 January 2014Registered office address changed from Merstham Bus Garage Station Road North Merstham Surrey RH1 3ED on 25 January 2014 (1 page)
24 January 2014Registered office address changed from , 115 Southwyck House, Somerleyton Road, London, SW9 8TW, England on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from 115 Southwyck House Somerleyton Road London SW9 8TW England on 24 January 2014 (2 pages)
30 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 May 2013 (1 page)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)