UKBizDB.co.uk

BEST MATCH SERVICES LIMITED

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

This company is commonly known as Best Match Services Limited. The company was founded 7 years ago and was given the registration number 10592588. The firm's registered office is in CHELMSFORD. You can find them at 25 Little Boyton Hall, Boyton Cross, Chelmsford, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:BEST MATCH SERVICES LIMITED
Company Number:10592588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:25 Little Boyton Hall, Boyton Cross, Chelmsford, England, CM1 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Little Boyton Hall Farm, Boyton Cross, Chelmsford, England, CM1 4LN

Director31 January 2017Active
19, Rainsford Road, Leslie Court, Chelmsford, United Kingdom, CM1 2WS

Director31 January 2017Active
25, 25 Little Boyton Hall Farm, Boyton Cross, Chelmsford, England, CM1 4LN

Director06 April 2018Active

People with Significant Control

Mrs Monique Evelin Mesquita Mafioleti
Notified on:06 April 2018
Status:Active
Date of birth:February 1986
Nationality:Brazilian
Country of residence:England
Address:25, Little Boyton Hall, Chelmsford, England, CM1 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Victor Blunk Mafioleti
Notified on:31 January 2017
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:United Kingdom
Address:19, Rainsford Road, Chelmsford, United Kingdom, CM1 2WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Camila Mafioleti
Notified on:31 January 2017
Status:Active
Date of birth:May 1985
Nationality:Italian
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-15Address

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

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Address

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

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Address

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

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.