Company NameBetty's Bits And Bobs Limited
DirectorsVicky Bettina Seales and Lewis Seales
Company StatusActive
Company Number11142900
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Vicky Bettina Seales
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Prout Industrial Estate Point Road
Canvey Island
Essex
SS8 7TJ
Director NameMr Lewis Seales
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Prout Industrial Estate Point Road
Canvey Island
Essex
SS8 7TJ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (3 pages)
3 November 2020Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 3 November 2020 (1 page)
24 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
31 August 2018Director's details changed for Mrs Vicky Bettina Seales on 31 August 2018 (2 pages)
31 August 2018Change of details for Mrs Vicky Bettina Seales as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page)
10 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-10
  • GBP 1
(35 pages)
10 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-10
  • GBP 1
(35 pages)