UKBizDB.co.uk

BEST OF BRITISH LIMITED

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

This company is commonly known as Best Of British Limited. The company was founded 15 years ago and was given the registration number 06632956. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:BEST OF BRITISH LIMITED
Company Number:06632956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Chew Valley Caravan Park, Ham Lane, Bishop Sutton, Bristol, England, BS39 5TY

Secretary01 January 2021Active
Bath Chew Valley Caravan Park, Ham Lane, Bishop Sutton, Bristol, England, BS39 5TY

Director01 April 2009Active
Wick Farm, Wick, Glastonbury, England, BA6 8JS

Director19 November 2017Active
Brooke Barn, North Street, Ipplepen, TQ12 5RT

Secretary30 June 2008Active
57, Longmeadow, Markyate, United Kingdom, AL3 8JN

Secretary30 June 2008Active
The Blue House, Verriots Lane, Morcombelake, Bridport, DT6 6DU

Director30 June 2008Active
Brooke Barn, North Street, Ipplepen, TQ12 5RT

Director30 June 2008Active
7, Seacliff, Warren Road, Torquay, TG2 5TN

Director30 March 2009Active
Wren House, 68 London Road, St Albans, United Kingdom, AL1 1NG

Director30 June 2008Active

People with Significant Control

Simon Lloyd Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Brooke Barn, North Street, Ipplepen, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Miss Claire Anne-Marie Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Seacliff, Torquay, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Keith Edward Betton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Bath Chew Valley Caravan Park, Ham Lane, Bristol, England, BS39 5TY
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.