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

BETA NACO LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
02270689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beta Naco Ltd
BETA NACO LIMITED was founded on 1988-06-23 and has its registered office in Waterlooville. The organisation's status is listed as "Active - Proposal to Strike off". Beta Naco 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
BETA NACO LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Filing Information
Company Number 02270689
Company ID Number 02270689
Date formed 1988-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2020-05-18 09:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETA NACO 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 BETA NACO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN ELLIS
Director 2017-08-09
PETER SCHIESER
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-PHILIPPE DE WAELE
Director 2016-07-31 2017-11-14
PATRICK FRANÇOIS ROUBI
Director 2016-07-31 2017-06-06
THOMAS ROBERT EDWARDS
Director 2000-01-09 2017-03-23
ANDREW MCKAY
Director 2014-08-20 2017-01-20
FRANK VOLTOLINA
Director 2014-08-20 2017-01-20
BRIAN CADWALLADER
Director 2014-08-20 2016-07-31
BRIAN JOHN STIEF
Director 2014-11-30 2016-07-31
ROBERT BRUCE MCDONALD
Director 2014-08-20 2014-11-30
MANOJ KUMAR SHAH
Director 2000-01-09 2014-03-31
ELIZABETH HONOR LEWZEY
Company Secretary 2011-12-15 2012-11-09
ELIZABETH HONOR LEWZEY
Director 2011-04-08 2012-11-09
THOMAS C. REEVE
Director 2011-07-01 2012-11-09
NICOLAS PAUL WILKINSON
Director 2011-07-01 2012-11-09
MICHAEL JOHN HOPSTER
Company Secretary 2011-01-01 2011-12-15
MICHAEL JOHN HOPSTER
Director 2007-11-30 2011-12-15
PAUL EDWARD FLANAGAN
Director 2007-11-30 2011-04-08
DENISE PATRICIA BURTON
Company Secretary 2000-01-09 2011-01-01
NORMAN CHARLES PORTER
Director 2002-08-01 2007-11-30
RICHARD NORMAN MARCHANT
Director 2000-01-09 2002-07-31
WILLIAM EDWARD KIEKEL
Director 2000-01-09 2000-07-31
STEPHEN ANTHONY SMITH
Company Secretary 1998-06-08 2000-01-09
ANDREW OLAF FISCHER
Director 1996-12-05 2000-01-09
IAN FISHER
Director 1996-12-05 2000-01-09
ALAN THOMAS FLETCHER
Director 1996-12-06 2000-01-09
STEPHEN ANTHONY SMITH
Director 1997-07-18 2000-01-09
BLAW DUCTS LIMITED
Company Secretary 1996-12-05 1998-06-08
CARADON SERVICES LIMITED
Company Secretary 1993-02-28 1996-12-06
CARADON NOMINEES LIMITED
Director 1993-02-28 1996-12-06
RALLIP HOLDINGS LIMITED
Director 1993-02-28 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN ELLIS HOW FIRE LIMITED Director 2017-11-14 CURRENT 1962-05-30 Active
ANDREW JOHN ELLIS AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Director 2017-08-09 CURRENT 2008-04-04 Active - Proposal to Strike off
ANDREW JOHN ELLIS ADT FIRE AND SECURITY PLC Director 2017-07-03 CURRENT 1974-02-22 Active
ANDREW JOHN ELLIS TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-07-03 CURRENT 1985-10-03 Active
PETER SCHIESER JOHNSON CONTROLS AC LIMITED Director 2018-02-19 CURRENT 2015-04-30 Active
PETER SCHIESER AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Director 2017-11-14 CURRENT 2008-04-04 Active - Proposal to Strike off
PETER SCHIESER PIPESTONE INVESTMENTS UK LIMITED Director 2017-11-14 CURRENT 2012-12-21 Active
PETER SCHIESER AMBERWELL HOLDINGS LIMITED Director 2017-08-31 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER SCHIESER VALID ACCESS LIMITED Director 2017-08-31 CURRENT 1996-01-26 Active - Proposal to Strike off
PETER SCHIESER YORK CEE HOLDINGS LIMITED Director 2017-06-30 CURRENT 1996-06-14 Active - Proposal to Strike off
PETER SCHIESER SABROE (U.K.) HOLDINGS LIMITED Director 2017-06-30 CURRENT 1998-09-17 Active - Proposal to Strike off
PETER SCHIESER YORK FOOD SYSTEMS LIMITED Director 2017-06-30 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER YORK INTERNATIONAL INVESTMENTS Director 2017-06-30 CURRENT 1994-03-11 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
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-23DS01Application to strike the company off the register
2020-02-28SH20Statement by Directors
2020-02-28SH19Statement of capital on 2020-02-28 GBP 1
2020-02-28CAP-SSSolvency Statement dated 25/02/20
2020-02-28RES13Resolutions passed:
  • Share premium account cancelled 25/02/2020
  • Resolution of reduction in issued share capital
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-25AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-22AD02Register inspection address changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2017-11-30AP01DIRECTOR APPOINTED MR PETER SCHIESER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-08RES01ADOPT ARTICLES 17/10/2017
2017-11-08RES01ADOPT ARTICLES 17/10/2017
2017-09-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-09-20PSC02Notification of Johnson Controls International Plc as a person with significant control on 2016-11-02
2017-09-20PSC07CESSATION OF QS0004, S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10AP01DIRECTOR APPOINTED MR ANDREW JOHN ELLIS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT EDWARDS
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VOLTOLINA
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKAY
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 6901763
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-04AP01DIRECTOR APPOINTED DIRECTOR JEAN-PHILIPPE DE WAELE
2016-08-04AP01DIRECTOR APPOINTED DIRECTOR PATRICK FRANÇOIS ROUBI
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STIEF
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 6901763
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Thomas Robert Edwards on 2015-01-01
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN STIEF / 01/01/2015
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-29AUDAUDITOR'S RESIGNATION
2015-05-15AUDAUDITOR'S RESIGNATION
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 6901763
2015-01-20AR0101/11/14 FULL LIST
2015-01-19AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2015-01-19AP01DIRECTOR APPOINTED ROBERT BRUCE MCDONALD
2015-01-19AP01DIRECTOR APPOINTED ANDREW MCKAY
2015-01-19AP01DIRECTOR APPOINTED FRANK VOLTOLINA
2015-01-19AD02SAIL ADDRESS CREATED
2014-12-12AP01DIRECTOR APPOINTED BRIAN JOHN STIEF
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE MCDONALD
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AA01CURRSHO FROM 31/12/2014 TO 30/09/2014
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, C/O SPEECHLY BIRCHAM LLP, 6 NEW STREET SQUARE, LONDON, EC4A 3LX, UNITED KINGDOM
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SHAH
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 6901763
2013-12-31AR0101/11/13 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT EDWARDS / 30/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOJ KUMAR SHAH / 30/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT EDWARDS / 30/01/2013
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM, PINNACLE HOUSE FIRST FLOOR, 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3SE, UNITED KINGDOM
2012-12-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-12-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REEVE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWZEY
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LEWZEY
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILKINSON
2012-11-30AR0101/11/12 FULL LIST
2012-11-16RES12VARYING SHARE RIGHTS AND NAMES
2012-11-16RES01ADOPT ARTICLES 07/11/2012
2012-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-09SH0126/10/12 STATEMENT OF CAPITAL GBP 6901763
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-29RES01ADOPT ARTICLES 23/02/2012
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER
2012-01-12AP03SECRETARY APPOINTED ELIZABETH HONOR LEWZEY
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011
2011-12-05AR0101/11/11 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-25AP01DIRECTOR APPOINTED NICOLAS PAUL WILKINSON
2011-07-25AP01DIRECTOR APPOINTED THOMAS C. REEVE
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, EAST PUTNEY HOUSE, 84 UPPER RICHMOND ROAD, LONDON, SW15 2ST
2011-05-06AP01DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN
2011-01-20AP03SECRETARY APPOINTED MICHAEL JOHN HOPSTER
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DENISE BURTON
2010-11-30AR0101/11/10 FULL LIST
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2010-03-03DISS40DISS40 (DISS40(SOAD))
2010-03-02AR0101/11/09 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09
2008-12-09363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED PAUL EDWARD FLANAGAN
2008-12-07288aDIRECTOR APPOINTED MICHAEL JOHN HOPSTER
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PORTER
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2007-12-11363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2006-11-21363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2004-12-11363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04
2004-07-14288cSECRETARY'S PARTICULARS CHANGED
2003-12-03363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BETA NACO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against BETA NACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BETA NACO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BETA NACO LIMITED

Intangible Assets
Patents
We have not found any records of BETA NACO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETA NACO LIMITED
Trademarks
We have not found any records of BETA NACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETA NACO 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 (70100 - Activities of head offices) as BETA NACO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BETA NACO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBETA NACO LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETA NACO 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 BETA NACO 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.