About

Registered Number: 02505286
Date of Incorporation: 24/05/1990 (34 years ago)
Company Status: Active
Registered Address: Unit D Horton Enterprise Park, Hortonwood 50, Telford, Shropshire, TF1 7GZ

 

Based in Telford in Shropshire, Beta Tools (UK) Ltd was setup in 1990. The company has 9 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICERI, Roberto 16 March 2016 - 1
CICERI, Alessandro 01 October 2002 17 March 2016 1
CICERI, Alessandro N/A 29 December 2000 1
CICERI, Massimo N/A 29 December 2000 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Carrie Louise 17 March 2017 - 1
BIRD, Amanda Frances 01 February 2007 09 September 2008 1
DOHERTY, Hayley Louise 16 May 2014 17 March 2017 1
HOWGATE, Allison Jayne 29 December 2000 29 July 2005 1
PARKES, Katie 09 September 2008 16 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 May 2020
PSC04 - N/A 16 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 16 May 2017
TM02 - Termination of appointment of secretary 17 March 2017
AP03 - Appointment of secretary 17 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 23 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 21 June 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
123 - Notice of increase in nominal capital 12 May 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 15 June 2001
225 - Change of Accounting Reference Date 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
CERTNM - Change of name certificate 23 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
123 - Notice of increase in nominal capital 11 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 16 August 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 06 February 1997
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 24 July 1992
363b - Annual Return 24 July 1992
RESOLUTIONS - N/A 01 July 1992
363a - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 11 October 1990
MEM/ARTS - N/A 08 October 1990
CERTNM - Change of name certificate 05 October 1990
288 - N/A 01 August 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.