Warning: file_put_contents(c/bf282026139322718828a9cc851cef30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Best Office Supplies & Solutions Limited, BS34 8LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEST OFFICE SUPPLIES & SOLUTIONS LIMITED

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

This company is commonly known as Best Office Supplies & Solutions Limited. The company was founded 6 years ago and was given the registration number 11122667. The firm's registered office is in BRISTOL. You can find them at 1 Smith Court Drive Smithcourt Drive, Little Stoke, Bristol, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:BEST OFFICE SUPPLIES & SOLUTIONS LIMITED
Company Number:11122667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46650 - Wholesale of office furniture
  • 46660 - Wholesale of other office machinery and equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Smith Court Drive Smithcourt Drive, Little Stoke, Bristol, England, BS34 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Station Road, Kingswood, Bristol, United Kingdom, BS15 4PN

Director22 December 2017Active
106, Diana Gardens, Bradley Stoke, Bristol, United Kingdom, BS32 8DL

Director22 December 2017Active

People with Significant Control

Mr Daniel Stephen West
Notified on:22 December 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1 Smith Court Drive, Smithcourt Drive, Bristol, England, BS34 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher James Lee Beddoes
Notified on:22 December 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:89, Station Road, Bristol, United Kingdom, BS15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Gazette

Gazette filings brought up to date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Address

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

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2017-12-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.