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..
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 | : |
|
Registered Address | : | Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Corporate Secretary | 05 July 2017 | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 05 July 2017 | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 05 July 2017 | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 05 July 2017 | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 05 July 2017 | Active |
Mill House, Firebell Alley, Surbiton, KT6 6JB | Secretary | - | Active |
28 Sloane Street, London, SW1X 9NE | Director | 28 May 2003 | Active |
28 Sloane Street, London, SW1X 9NE | Director | - | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 17 May 2011 | Active |
Mill House, Firebell Alley, Surbiton, KT6 6JB | Director | - | Active |
41 The Grove, Brookmans Park, Hatfield, AL9 7RL | Director | 21 August 2003 | Active |
Greenside, The Ridge, Epsom, KT18 7EP | Director | - | Active |
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 05 July 2017 | Active |
331, Long Lane, Hillingdon, Uxbridge, UB10 9JU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Capital | Legacy. | Download |
2018-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-24 | Insolvency | Legacy. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-05-15 | Accounts | Accounts with accounts type group. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.