UKBizDB.co.uk

BEST BUY COMMUNICATIONS LIMITED

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

This company is commonly known as Best Buy Communications Limited. The company was founded 18 years ago and was given the registration number 05851894. The firm's registered office is in RUGBY. You can find them at 2 Church Street, , Rugby, Warwickshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BEST BUY COMMUNICATIONS LIMITED
Company Number:05851894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2 Church Street, Rugby, Warwickshire, CV21 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Church Street, Rugby, United Kingdom, CV21 3PH

Director28 May 2019Active
11, Townsend Lane, Long Lawford, Rugby, England, CV23 9DQ

Secretary20 June 2006Active
11 Townsend Lane, Long Lawford, Rugby, England, CV23 9DQ

Director05 September 2018Active
2, Church Street, Rugby, CV21 3PH

Director20 June 2006Active
37 Pomeroy Grove, Luton, Bedfordshire, England, LU2 7SY

Director06 September 2018Active

People with Significant Control

Mr Mohammed Billal Butt
Notified on:28 May 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Rugby, United Kingdom, CV21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ibrahime Butt
Notified on:05 September 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:11 Townsend Lane, Long Lawford, Rugby, England, CV23 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Imran Mahmood Butt
Notified on:05 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:2, Church Street, Rugby, CV21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sajida Butt
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:2, Church Street, Rugby, CV21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.