About

Registered Number: 04529794
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Edward House, Whitelea Grove Trading Estate, Mexborough, South Yorkshire, S64 9QP

 

Betapack Ltd was founded on 09 September 2002 with its registered office in Mexborough, South Yorkshire, it's status is listed as "Active". The companies directors are listed as Brown, Michael Sheldon, Turland, Kevin, Turland, Kevin. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Sheldon 06 August 2018 - 1
TURLAND, Kevin 14 November 2012 02 October 2019 1
Secretary Name Appointed Resigned Total Appointments
TURLAND, Kevin 17 September 2013 02 October 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
PSC02 - N/A 27 March 2020
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 20 September 2017
RESOLUTIONS - N/A 05 September 2017
CONNOT - N/A 05 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2013
AP03 - Appointment of secretary 17 September 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 04 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 05 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 September 2004
225 - Change of Accounting Reference Date 01 April 2004
CERTNM - Change of name certificate 19 February 2004
363s - Annual Return 09 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.