UKBizDB.co.uk

BEST PRACTICE TRAINING & DEVELOPMENT LIMITED

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

This company is commonly known as Best Practice Training & Development Limited. The company was founded 27 years ago and was given the registration number 03302541. The firm's registered office is in LEEDS. You can find them at Cloud Accountant, The Tannery, Kirkstall Road, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEST PRACTICE TRAINING & DEVELOPMENT LIMITED
Company Number:03302541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cloud Accountant, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director25 November 2020Active
2, Wrensfield Close, Watford, England, WD17 4RL

Secretary15 January 1997Active
37 Warren Street, London, W1P 5PD

Nominee Secretary15 January 1997Active
2, Wrensfield Close, Watford, England, WD17 4RL

Director15 January 1997Active
2, Wrensfield Close, Watford, England, WD17 4RL

Director23 August 2005Active
Cloud Accountant, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director25 November 2020Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director15 January 1997Active

People with Significant Control

Bei Education Group Ltd
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:3, Russell Street, Leamington Spa, England, CV32 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Mary Majella Cogan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Simon Allenstein
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-10Insolvency

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

Download
2023-08-18Insolvency

Liquidation disclaimer notice.

Download
2022-09-05Address

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

Download
2022-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-27Address

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

Download
2022-04-21Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Persons with significant control

Change to a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Change account reference date company current extended.

Download
2020-11-28Address

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

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-28Officers

Termination secretary company with name termination date.

Download
2020-11-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.