About

Registered Number: 03726333
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: PARTRIDGES, 1st Floor, Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JP

 

Beta Uk Ltd was founded on 04 March 1999 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Ahmed, Mamunur, Rahman, Mohammed Mujibur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Mohammed Mujibur 08 March 1999 28 November 2002 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Mamunur 28 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 22 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 11 July 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 01 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 09 January 2001
395 - Particulars of a mortgage or charge 24 June 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
RESOLUTIONS - N/A 09 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2003 Outstanding

N/A

Debenture 21 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.