UKBizDB.co.uk

BEST4HEDGING LIMITED

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

This company is commonly known as Best4hedging Limited. The company was founded 15 years ago and was given the registration number 06911569. The firm's registered office is in CHORLEY. You can find them at Five Acres, Dawbers Lane, Euxton, Chorley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEST4HEDGING LIMITED
Company Number:06911569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Five Acres, Dawbers Lane, Euxton, Chorley, PR7 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor York House, Ackhurst Business Park, Chorley, England, PR7 1NY

Director13 June 2019Active
York House, Foxhole Road, Chorley, England, PR7 1NY

Director18 August 2020Active
Ist Floor York House, Ackhurst Business Park, Chorley, England, PR7 1NY

Director18 October 2017Active
Five Acres, Dawbers Lane, Euxton, Chorley, PR7 6EE

Secretary05 October 2016Active
1st Floor York House, Ackhurst Business Park, Chorley, England, PR7 1NY

Secretary04 August 2017Active
Five Acres, Dawbers Lane, Euxton, Chorley, PR7 6EE

Director05 October 2016Active
Crantock, 92 Ilkley Road, Manor Park, Burley-In-Wharfedale, United Kingdom, LS29 7HH

Director03 March 2014Active
1st Floor York House, Ackhurst Business Park, Chorley, United Kingdom, PR7 1NY

Director18 October 2017Active
Coplands Barn, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6EF

Director21 May 2013Active
Five Acres, Dawbers Lane, Euxton, Chorley, PR7 6EE

Director01 November 2012Active
1st Floor York House, Ackhurst Business Park, Chorley, England, PR7 1NY

Director04 August 2017Active
Five Acres Garden Centre, Dawbers Lane, Euxton, England, PR7 6EE

Director24 August 2016Active
Five Acres Garden Centre, Dawbers Lane, Euxton, England, PR7 6EE

Director24 August 2016Active
The Brow, Charlcombe Lane, Lansdown, Bath, BA1 5TP

Director20 May 2009Active
The Brow, Charlcombe Lane, Bath, BA1 5TP

Director20 May 2009Active
116 Temple Road, Bolton, United Kingdom, BL1 8DX

Director03 March 2014Active
Five Acres Nursery, Dawbers Lane, Southport Road, Euxton, United Kingdom, PR7 6EE

Director01 January 2011Active
1st Floor York House, Ackhurst Business Park, Chorley, England, PR7 1NY

Director04 August 2017Active

People with Significant Control

Euxton Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Five Acres Nursery, Dawbers Lane, Chorley, United Kingdom, PR7 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

Move registers to sail company with new address.

Download
2022-06-01Address

Change sail address company with new address.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Address

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

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.