Bolton
Lancashire
BL1 4BY
Secretary Name | Philip O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Miss Daisy O'Sullivan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Miss Georgia O'Sullivan |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bettaveg.co.uk |
---|---|
Telephone | 0161 2318244 |
Telephone region | Manchester |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Amanda O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,957,114 |
Gross Profit | £1,006,285 |
Net Worth | £137,017 |
Cash | £2,759 |
Current Liabilities | £366,256 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
24 May 2002 | Delivered on: 31 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
27 February 2018 | Secretary's details changed for Philip O'sullivan on 27 February 2018 (1 page) |
27 February 2018 | Director's details changed for Mrs Amanda O'sullivan on 27 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 August 2016 | Appointment of Miss Georgia O'sullivan as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Miss Georgia O'sullivan as a director on 15 August 2016 (2 pages) |
1 August 2016 | Appointment of Miss Daisy O'sullivan as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Miss Daisy O'sullivan as a director on 29 July 2016 (2 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 April 2010 | Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 May 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 May 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 March 2004 | Return made up to 28/02/04; full list of members
|
2 March 2004 | Return made up to 28/02/04; full list of members
|
2 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
28 February 2002 | Incorporation (19 pages) |
28 February 2002 | Incorporation (19 pages) |