Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BET SECURITY AND COMMUNICATIONS LIMITED
Company Information for

BET SECURITY AND COMMUNICATIONS LIMITED

Chubb House, Shadsworth Road, Blackburn, BB1 2PR,
Company Registration Number
01707967
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bet Security And Communications Ltd
BET SECURITY AND COMMUNICATIONS LIMITED was founded on 1983-03-21 and has its registered office in Blackburn. The organisation's status is listed as "Active - Proposal to Strike off". Bet Security And Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BET SECURITY AND COMMUNICATIONS LIMITED
 
Legal Registered Office
Chubb House
Shadsworth Road
Blackburn
BB1 2PR
Other companies in BB1
 
Filing Information
Company Number 01707967
Company ID Number 01707967
Date formed 1983-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-20 04:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BET SECURITY AND COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BET SECURITY AND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-07-29
LAURA WILCOCK
Company Secretary 2016-07-29
ANTHONY BRENNAN
Director 2013-04-10
CHUBB MANAGEMENT SERVICES LIMITED
Director 2007-07-02
ROBERT JOHN SLOSS
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ERIC HARVEY
Director 2014-03-13 2017-02-01
CHUBB MANAGEMENT SERVICES LIMITED
Company Secretary 2007-07-02 2016-07-29
ALAIN RUE
Director 2013-04-10 2014-03-13
BART OTTEN
Director 2011-11-01 2013-04-10
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
WESTMINSTER SECURITIES LIMITED
Director 2007-07-02 2007-11-21
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2007-07-02
GRAYSTON CENTRAL SERVICES LIMITED
Director 1996-08-09 2007-07-02
PLANT NOMINEES LIMITED
Director 1996-08-09 2007-07-02
LAURA MAY DANE
Company Secretary 1993-09-30 1996-08-09
LAURA MAY DANE
Director 1993-10-01 1996-08-09
PAUL GRIFFITHS
Director 1993-10-01 1996-08-09
RAYMOND JOHN HART
Director 1992-06-26 1996-05-24
JOHN MURRAY ALLAN
Director 1992-06-26 1993-10-14
MARTIN JOHN BRADDOCK
Director 1992-06-26 1993-10-14
TREVOR LESLIE DIGHTON
Company Secretary 1992-06-26 1993-09-30
TREVOR LESLIE DIGHTON
Director 1992-06-26 1993-09-30
DAVID BEST
Director 1992-06-26 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRENNAN HALLMARK FIRE LTD. Director 2013-04-10 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB INTERNATIONAL LIMITED Director 2007-11-21 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT JOHN SLOSS CHUBB GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active
ROBERT JOHN SLOSS DUNFORD HEPBURN LIMITED Director 2007-11-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS CHUBB DORMANT (NO.2) LIMITED Director 2007-11-21 CURRENT 1971-11-30 Active
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2023-12-2828/12/23 STATEMENT OF CAPITAL GBP 3000000.1
2023-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-28Solvency Statement dated 28/12/23
2023-12-28Statement by Directors
2023-12-28Statement of capital on GBP 0.10
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNAU
2023-11-30DIRECTOR APPOINTED MR DAVID JACKOLA
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 017079670002
2023-08-22Termination of appointment of Robert Sloss on 2023-07-21
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-08-03Statement of capital on GBP 0.10
2023-08-02Statement by Directors
2023-08-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-02Solvency Statement dated 20/07/23
2023-07-07Director's details changed for Mr Andrew Graeme White on 2023-07-07
2023-07-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-02-17Memorandum articles filed
2023-02-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-08DIRECTOR APPOINTED MR ANDREW WHITE
2023-02-01Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017079670001
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-30AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Shadsworth Road Blackburn Lancashire BB1 2PR
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-27AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR
2019-06-27CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-06-27CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2018-05-20
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-24PSC02Notification of Chubb Group Security Limited as a person with significant control on 2017-07-05
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 05/07/2017
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 05/07/2017
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 3795844.8
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERIC HARVEY
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP03SECRETARY APPOINTED LAURA WILCOCK
2016-08-11AP03SECRETARY APPOINTED ROBERT SLOSS
2016-08-11TM02Termination of appointment of Chubb Management Services Limited on 2016-07-29
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3795844.8
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-27AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-06-27AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 3795844.8
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3795844.8
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH02Director's details changed for Chubb Management Services Limited on 2013-11-30
2014-06-26CH04SECRETARY'S DETAILS CHNAGED FOR CHUBB MANAGEMENT SERVICES LIMITED on 2013-11-30
2014-03-18AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR ALAIN RUE
2013-04-10AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BART OTTEN
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/07/2012
2012-06-26AR0126/06/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR BART OTTEN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0126/06/11 FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM CHUBB ELECTRONIC SECURITY LTD SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0126/06/10 FULL LIST
2010-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 25/06/2010
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 25/06/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/07 TOTAL EXEMPTION FULL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDROTH / 26/08/2008
2008-08-20363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 15/07/2008
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-03287REGISTERED OFFICE CHANGED ON 03/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-07-31363aRETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363aRETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-06363aRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR
1999-07-28363aRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BET SECURITY AND COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BET SECURITY AND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BET SECURITY AND COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BET SECURITY AND COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BET SECURITY AND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BET SECURITY AND COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BET SECURITY AND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BET SECURITY AND COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BET SECURITY AND COMMUNICATIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BET SECURITY AND COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BET SECURITY AND COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BET SECURITY AND COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.