UKBizDB.co.uk

BESTEX LIMITED

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

This company is commonly known as Bestex Limited. The company was founded 12 years ago and was given the registration number 07875956. The firm's registered office is in BIRMINGHAM. You can find them at Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BESTEX LIMITED
Company Number:07875956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 71 Francis Road, Edgbaston,, Birmingham, United Kingdom, B16 8SP

Director26 February 2021Active
Sterling House, 71 Francis Road, Edgbaston,, Birmingham, United Kingdom, B16 8SP

Director26 February 2021Active
Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8PE

Director08 December 2011Active

People with Significant Control

Sweeney & Yorke Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:The Coach House 29b, Frederick Road, Birmingham, England, B15 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Stuart Yorke
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Robert Yorke
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:English
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Address

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

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Address

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

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.