UKBizDB.co.uk

BESTODECK LIMITED

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

This company is commonly known as Bestodeck Limited. The company was founded 42 years ago and was given the registration number 01611506. The firm's registered office is in WARWICK. You can find them at Allen Ford - Warwick, Tachbrook Park Drive, Warwick, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BESTODECK LIMITED
Company Number:01611506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary05 July 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director05 July 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director05 July 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director05 July 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director05 July 2017Active
Mill House, Firebell Alley, Surbiton, KT6 6JB

Secretary-Active
28 Sloane Street, London, SW1X 9NE

Director28 May 2003Active
28 Sloane Street, London, SW1X 9NE

Director-Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director17 May 2011Active
Mill House, Firebell Alley, Surbiton, KT6 6JB

Director-Active
41 The Grove, Brookmans Park, Hatfield, AL9 7RL

Director21 August 2003Active
Greenside, The Ridge, Epsom, KT18 7EP

Director-Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director05 July 2017Active
331, Long Lane, Hillingdon, Uxbridge, UB10 9JU

Director-Active

People with Significant Control

Sg International Holdings Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:Allen Ford, Tachbrook Park Drive, Warwick, England, CV34 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dion Ralph Friedland
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:South African
Country of residence:England
Address:Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Capital

Legacy.

Download
2018-05-24Capital

Capital statement capital company with date currency figure.

Download
2018-05-24Insolvency

Legacy.

Download
2018-05-24Resolution

Resolution.

Download
2018-05-15Accounts

Accounts with accounts type group.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.