UKBizDB.co.uk

BESTACE LIMITED

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

This company is commonly known as Bestace Limited. The company was founded 26 years ago and was given the registration number 03400910. The firm's registered office is in SALFORD. You can find them at Unit 3 Sovereign Enterprise Park, King William Street, Salford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BESTACE LIMITED
Company Number:03400910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Pix Hall, High Street, Hawkhurst, Cranbrook, England, TN18 4XT

Corporate Director06 May 2021Active
21 Brick Houses, Marple Road, Chisworth, Glossop, SK13 5RU

Secretary01 October 1998Active
Sycamore Farm Hollywood Lane, Mellor, SK6 5LP

Secretary10 October 1997Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary09 July 1997Active
Little Pix Hall, Hawkhurst, Cranbrook, England, TN18 4XT

Secretary01 April 2014Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Secretary25 February 2013Active
44 Chesterbrook, Ribchester, Preston, PR3 3XT

Secretary30 April 2000Active
First Floor 31 Southampton Row, London, WC1B 5HT

Corporate Secretary18 July 1997Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 April 2014Active
Sycamore Farm Hollywood Lane, Mellor, SK6 5LP

Director18 July 1997Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, M50 3UP

Director01 October 2015Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director09 July 1997Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP

Director01 February 2017Active
32 Haigh Road, Aspull, Wigan, WN2 1YA

Director18 July 1997Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP

Director01 April 2013Active
Unit 3 Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP

Director01 May 2017Active
Unit 3, Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP

Director20 November 2014Active
44 Chesterbrook, Ribchester, Preston, PR3 3XT

Director04 August 1997Active

People with Significant Control

Thermatic Ltd
Notified on:19 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Sovereign Enterprise Park, Salford, United Kingdom, M50 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Roger Joseph Wratten
Notified on:10 July 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Catherine Wratten
Notified on:10 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-21Address

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

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-15Address

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

Download
2021-06-08Officers

Appoint corporate director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Address

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

Download
2020-05-20Address

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

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-24Dissolution

Dissolution application strike off company.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-11-27Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.