UKBizDB.co.uk

BEST BRITISH BRANDS LTD

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

This company is commonly known as Best British Brands Ltd. The company was founded 8 years ago and was given the registration number 09972067. The firm's registered office is in BRISTOL. You can find them at Kinley House 43 The Crescent, Henleaze, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEST BRITISH BRANDS LTD
Company Number:09972067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kinley House 43 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinley House, 43 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RP

Director27 January 2016Active
Kinley House, 43 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RP

Director27 January 2016Active
Kinley House, 43 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RP

Director27 January 2016Active
26 Church Road, Abbots Leigh, Bristol, United Kingdom, BS8 3QP

Director27 January 2016Active
Kinley House, 43 The Crescent, Henleaze, Bristol, United Kingdom, BS9 4RP

Director27 January 2016Active

People with Significant Control

Mr Nicholas Charles Russell Shipley
Notified on:01 August 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Kinley House, 43 The Crescent, Bristol, United Kingdom, BS9 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Western Eye Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, The Sion, Crown Glass Place, Bristol, England, BS48 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.