UKBizDB.co.uk

BESTSELLER PROJECTS LIMITED

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

This company is commonly known as Bestseller Projects Limited. The company was founded 4 years ago and was given the registration number 12347263. The firm's registered office is in OLDHAM. You can find them at 141-143 Union Street, , Oldham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BESTSELLER PROJECTS LIMITED
Company Number:12347263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:141-143 Union Street, Oldham, United Kingdom, OL1 1TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director01 December 2023Active
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director30 June 2022Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director04 December 2019Active
139-143, Union Street, Oldham, England, OL1 1TE

Director01 February 2022Active
139-143, Union Street, Oldham, England, OL1 1TE

Director01 February 2021Active
139-141, Union Street, Oldham, England, OL1 1TE

Director17 February 2020Active
139-141, Union Street, Oldham, England, OL1 1TE

Corporate Director17 February 2020Active

People with Significant Control

Ms Gemma Mills
Notified on:01 October 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Damien Rylance
Notified on:19 July 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Damien Rylance
Notified on:19 July 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Mills
Notified on:19 July 2022
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Vincent William Hafford
Notified on:23 March 2022
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Mills
Notified on:23 March 2022
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Paul Vincent William Hafford
Notified on:01 February 2022
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Mills
Notified on:01 February 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Safton
Notified on:17 February 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:139-141, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drs Advisory Ltd
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:139-141, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:04 December 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.