UKBizDB.co.uk

BESTBOOTS LIMITED

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

This company is commonly known as Bestboots Limited. The company was founded 28 years ago and was given the registration number 03124483. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BESTBOOTS LIMITED
Company Number:03124483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1995
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coates Farm, Nettleton, Chippenham, SN14 7NS

Secretary16 October 1996Active
Coates Farm, Nettleton, Chippenham, SN14 7NS

Director23 March 1998Active
Coates Farm, Nettleton, Chippenham, SN14 7NS

Director16 October 1996Active
Coates Farm, Nettleton, Chippenham, SN14 7NS

Secretary10 November 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 November 1995Active
The Old Rectory, Upper Broughton, Melton Mowbray, LE14 3BD

Director10 November 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 November 1995Active

People with Significant Control

Alexandra Anne Connors
Notified on:01 November 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Coates Farm, Nettleton, Chippenham, United Kingdom, SN14 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derry William Nicholas Connors
Notified on:01 November 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Coates Farm, Nettleton, Chippenham, United Kingdom, SN14 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Accounts

Accounts with accounts type total exemption small.

Download
2012-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.