UKBizDB.co.uk

BEST AUTOCENTRES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Autocentres Ltd. The company was founded 20 years ago and was given the registration number 04965549. The firm's registered office is in HAMPSHIRE. You can find them at 21 Old Kennels Lane, Olivers, Battery, Winchester, Hampshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BEST AUTOCENTRES LTD
Company Number:04965549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:21 Old Kennels Lane, Olivers, Battery, Winchester, Hampshire, SO22 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richs Sidings, Lower Broadway, Didcot, England, OX11 8AG

Director27 October 2021Active
Richs Sidings, Lower Broadway, Didcot, England, OX11 8AG

Director27 October 2021Active
21 Old Kennels Lane, Winchester, SO22 4JP

Secretary17 November 2003Active
30 Borough High Street, London, SE1 1XU

Corporate Secretary17 November 2003Active
21 Old Kennels Lane, Winchester, SO22 4JP

Director17 November 2003Active
30 Borough High Street, London, SE1 1XU

Corporate Director17 November 2003Active

People with Significant Control

The Figaro Shop Holdings Limited
Notified on:27 October 2021
Status:Active
Country of residence:United Kingdom
Address:Rich Sidings, Lower Broadway, Didcot, United Kingdom, OX11 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Leslie Smith
Notified on:17 November 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Richs Sidings, Lower Broadway, Didcot, England, OX11 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Elizabeth Anne Smith
Notified on:17 November 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:21, Old Kennels Lane, Winchester, England, SO22 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous extended.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.