Company NameBetts Home Improvements Limited
DirectorLuke Gary Daniel Betts
Company StatusActive
Company Number07117577
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NameBetts Plastering Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Luke Gary Daniel Betts
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Luke Gary Daniel Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£497
Cash£2,043
Current Liabilities£13,267

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 May 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
25 April 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
1 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
24 November 2015Company name changed betts plastering LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
24 November 2015Company name changed betts plastering LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
24 November 2015Change of name notice (2 pages)
24 November 2015Change of name notice (2 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 May 2014Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
16 May 2014Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Luke Gary Daniel Betts on 31 December 2011 (2 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Luke Gary Daniel Betts on 31 December 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Luke Gary Daniel Betts on 20 December 2010 (2 pages)
1 March 2011Director's details changed for Luke Gary Daniel Betts on 20 December 2010 (2 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)