UKBizDB.co.uk

BEST ONE KATHS LIMITED

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

This company is commonly known as Best One Kaths Limited. The company was founded 8 years ago and was given the registration number 10069239. The firm's registered office is in BRADFORD. You can find them at 46 Houghton Place, , Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEST ONE KATHS LIMITED
Company Number:10069239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Houghton Place, Bradford, West Yorkshire, United Kingdom, BD1 3RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Napier Road, Dover, England, CT16 2HR

Director25 May 2022Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director04 February 2022Active
46, Houghton Place, Bradford, United Kingdom, BD1 3RG

Director07 October 2021Active
46, Houghton Place, Bradford, United Kingdom, BD1 3RG

Director17 March 2016Active

People with Significant Control

Anglo American Acquisitions Inc
Notified on:30 April 2024
Status:Active
Country of residence:United States
Address:879, Superior St, Deltona, United States, 32725
Nature of control:
  • Ownership of shares 75 to 100 percent
Jenny Crosby
Notified on:25 May 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Vincenzo Cirelli
Notified on:04 February 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniele Alfonso Margaglione
Notified on:07 October 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:46, Houghton Place, Bradford, United Kingdom, BD1 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sharaf Pervaiz
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:46, Houghton Place, Bradford, England, BD1 3RG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-05-29Gazette

Gazette filings brought up to date.

Download
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Persons with significant control

Notification of a person with significant control.

Download
2024-05-28Persons with significant control

Cessation of a person with significant control.

Download
2024-05-20Address

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

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Address

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

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.