Chelmsford
CM1 1BN
Director Name | Mr John Wright |
---|---|
Date of Birth | June 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(18 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ |
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2013) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Media House 1 Kingsdale Business Estate Regina Road Chelmsford Essex CM1 1PE |
Secretary Name | Miss Jill Turner |
---|---|
Status | Resigned |
Appointed | 31 January 2011(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Media House 1 Kingsdale Business Estate Regina Road Chelmsford Essex CM1 1PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | https://www.betflag.com |
---|---|
Telephone | 01245 364299 |
Telephone region | Chelmsford |
Registered Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Bet Solutions International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,138 |
Current Liabilities | £356,284 |
Latest Accounts | 29 April 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2021 (3 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
Latest Return | 3 June 2020 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2021 (4 months, 3 weeks from now) |
4 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
---|---|
11 April 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Register(s) moved to registered inspection location East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ (1 page) |
21 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from Media House 1 Kingsdale Business Estate Regina Road Chelmsford Essex CM1 1PE to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 21 July 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 February 2014 | Termination of appointment of Jill Turner as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
11 September 2013 | Termination of appointment of Gary Disley as a director (1 page) |
11 September 2013 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 11 September 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr John Wright as a director (2 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Appointment of Mr Stephen Peter Shore as a director (2 pages) |
26 April 2011 | Appointment of Miss Jill Turner as a secretary (1 page) |
26 April 2011 | Registered office address changed from 31 Royal Exchange London EC3V 3LP on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of John Holmes as a director (1 page) |
8 October 2009 | Termination of appointment of Sharon Soar as a secretary (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (20 pages) |