UKBizDB.co.uk

BEST TRANS & RAPTOR LTD

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

This company is commonly known as Best Trans & Raptor Ltd. The company was founded 11 years ago and was given the registration number 08299199. The firm's registered office is in DARTFORD. You can find them at Oakview Farm Cottage Lombard Street, Horton Kirby, Dartford, Kent. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:BEST TRANS & RAPTOR LTD
Company Number:08299199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Oakview Farm Cottage Lombard Street, Horton Kirby, Dartford, Kent, DA4 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakview Farm Cottage, Lombard Street, Horton Kirby, Dartford, DA4 9DF

Secretary18 December 2015Active
Oakview Farm Cottage, Lombard Street, Horton Kirby, Dartford, England, DA4 9DF

Director19 November 2012Active
3, Kilburn House, 4 Headlam Road, Darlington, United Kingdom, DL1 4UZ

Secretary19 November 2012Active
Oakview Stud Farm, Lombard Street, Horton Kirby, Dartford, England, DA4 9DF

Director19 November 2012Active

People with Significant Control

Mr Alexandru Ianos
Notified on:04 November 2022
Status:Active
Date of birth:May 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:22, Oliver Road, Swanley, United Kingdom, BR8 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dan Sfranciog
Notified on:01 November 2022
Status:Active
Date of birth:March 1963
Nationality:Romanian
Country of residence:United Kingdom
Address:22, Oliver Road, Swanley, United Kingdom, BR8 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexandru Ianos
Notified on:01 November 2022
Status:Active
Date of birth:July 1962
Nationality:Romanian
Country of residence:United Kingdom
Address:22, Oliver Road, Swanley, United Kingdom, BR8 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dan Sfranciog
Notified on:19 November 2016
Status:Active
Date of birth:March 1963
Nationality:Romanian
Country of residence:United Kingdom
Address:Oakview Farm Cottage, Lombard Street, Dartford, United Kingdom, DA4 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ianos
Notified on:16 November 2016
Status:Active
Date of birth:November 1976
Nationality:Romanian
Country of residence:United Kingdom
Address:Oakview Farm Cottage, Lombard Street, Dartford, United Kingdom, DA4 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Address

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

Download
2020-10-28Officers

Change person secretary company with change date.

Download
2020-10-28Officers

Change person secretary company with change date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.