About

Registered Number: 07308461
Date of Incorporation: 08/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 3c Buildings Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Betts & Faulkner Ltd was founded on 08 July 2010 and has its registered office in Hemel Hempstead, Hertfordshire, it's status at Companies House is "Active". Rogers, Rodney John, Fuller, Nicholas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Rodney John 17 August 2010 - 1
FULLER, Nicholas 08 July 2010 24 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA01 - Change of accounting reference date 14 July 2020
DISS40 - Notice of striking-off action discontinued 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AD01 - Change of registered office address 22 October 2015
TM01 - Termination of appointment of director 09 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
AR01 - Annual Return 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 30 May 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
AP01 - Appointment of director 18 August 2010
NEWINC - New incorporation documents 08 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.