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.
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 | : |
|
Registered Address | : | 141-143 Union Street, Oldham, United Kingdom, OL1 1TE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE | Director | 01 December 2023 | Active |
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE | Director | 30 June 2022 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 04 December 2019 | Active |
139-143, Union Street, Oldham, England, OL1 1TE | Director | 01 February 2022 | Active |
139-143, Union Street, Oldham, England, OL1 1TE | Director | 01 February 2021 | Active |
139-141, Union Street, Oldham, England, OL1 1TE | Director | 17 February 2020 | Active |
139-141, Union Street, Oldham, England, OL1 1TE | Corporate Director | 17 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.