UKBizDB.co.uk

BESTFOOD2020LTD LIMITED

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

This company is commonly known as Bestfood2020ltd Limited. The company was founded 4 years ago and was given the registration number 12440278. The firm's registered office is in BRIGHTON. You can find them at The Corner, 57 St. James's Street, Brighton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BESTFOOD2020LTD LIMITED
Company Number:12440278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Corner, 57 St. James's Street, Brighton, England, BN2 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, St. James's Street, Brighton, England, BN2 1QG

Director01 August 2020Active
57, St. James's Street, Brighton, England, BN2 1QG

Director08 June 2020Active
The Corner, 57 St. James's Street, Brighton, England, BN2 1QG

Director04 February 2020Active
The Corner, 57 St. James's Street, Brighton, England, BN2 1QG

Director26 May 2020Active
20a, Princes Street, Brighton, England, BN2 1RD

Director08 June 2020Active

People with Significant Control

Mr Cristian Daniel Chelu
Notified on:01 August 2020
Status:Active
Date of birth:December 1996
Nationality:Romanian
Country of residence:England
Address:57, St. James's Street, Brighton, England, BN2 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cristian Daniel Chelu
Notified on:08 June 2020
Status:Active
Date of birth:December 1996
Nationality:Romanian
Country of residence:England
Address:57, St. James's Street, Brighton, England, BN2 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Radu
Notified on:08 June 2020
Status:Active
Date of birth:March 1996
Nationality:Romanian
Country of residence:England
Address:20a, Princes Street, Brighton, England, BN2 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mihai Ion
Notified on:26 May 2020
Status:Active
Date of birth:July 1996
Nationality:Romanian
Country of residence:England
Address:The Corner, 57 St. James's Street, Brighton, England, BN2 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cristian Daniel Chelu
Notified on:04 February 2020
Status:Active
Date of birth:December 1996
Nationality:Romanian
Country of residence:England
Address:The Corner, 57 St. James's Street, Brighton, England, BN2 1QG
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-07Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.