UKBizDB.co.uk

BOOKER & BEST LIMITED

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

This company is commonly known as Booker & Best Limited. The company was founded 24 years ago and was given the registration number 03932673. The firm's registered office is in ST. LEONARDS ON SEA. You can find them at Windmill House, Windmill Road, St. Leonards On Sea, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BOOKER & BEST LIMITED
Company Number:03932673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Windmill House, Windmill Road, St. Leonards On Sea, East Sussex, TN38 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill House, Windmill Road, St. Leonards On Sea, TN38 9BY

Secretary09 March 2000Active
Windmill House, Windmill Road, St. Leonards On Sea, TN38 9BY

Director09 March 2000Active
Windmill House, Windmill Road, St. Leonards On Sea, TN38 9BY

Director09 March 2000Active
Windmill House, Windmill Road, St. Leonards On Sea, TN38 9BY

Director09 March 2000Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary24 February 2000Active
Windmill House, Windmill Road, St. Leonards On Sea, TN38 9BY

Director31 March 2004Active
18 Canterbury Road, Whitstable, CT5 4EY

Director24 February 2000Active

People with Significant Control

Mr Nicholas Paul Booker
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Windmill House, St. Leonards On Sea, TN38 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Best
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Windmill House, St. Leonards On Sea, TN38 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Booker
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Windmill House, St. Leonards On Sea, TN38 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type group.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type group.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-07-25Accounts

Change account reference date company previous extended.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company current shortened.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type medium.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type medium.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.