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..
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 | : |
|
Registered Address | : | Cloud Accountant, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 25 November 2020 | Active |
2, Wrensfield Close, Watford, England, WD17 4RL | Secretary | 15 January 1997 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 15 January 1997 | Active |
2, Wrensfield Close, Watford, England, WD17 4RL | Director | 15 January 1997 | Active |
2, Wrensfield Close, Watford, England, WD17 4RL | Director | 23 August 2005 | Active |
Cloud Accountant, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS | Director | 25 November 2020 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 15 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-28 | Accounts | Change account reference date company current extended. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Officers | Termination secretary company with name termination date. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.