UKBizDB.co.uk

CRIGGLESTONE BEST LTD

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

This company is commonly known as Crigglestone Best Ltd. The company was founded 9 years ago and was given the registration number 09708580. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CRIGGLESTONE BEST LTD
Company Number:09708580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
6, Robinhood Close, Mitcham, United Kingdom, CR4 1JN

Director20 August 2015Active
53 Braehead Road, Glasgow, United Kingdom, G67 2BG

Director23 June 2020Active
105 Gatelane Lane, Leeds, United Kingdom, LS17 8LW

Director19 November 2019Active
61 Spruce Way, Holytown, Motherwell, United Kingdom, ML1 4PE

Director03 July 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD

Director29 January 2018Active
50, Thorn Tree Avenue, Crofton, Wakefield, United Kingdom, WF4 1NU

Director03 December 2015Active
48, Birkwood Avenue, Cudworth, Barnsley, United Kingdom, S72 8JB

Director08 March 2016Active
7, Wardle Cottages, Nantwich Road, Wardle, Nantwich, United Kingdom, CW5 6BG

Director07 April 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bryant
Notified on:23 June 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:53 Braehead Road, Glasgow, United Kingdom, G67 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Max Burleigh
Notified on:19 November 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:105 Gatelane Lane, Leeds, United Kingdom, LS17 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dorothy Campbell
Notified on:03 July 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:61 Spruce Way, Holytown, Motherwell, United Kingdom, ML1 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos Stefanel Hoidreag
Notified on:29 January 2018
Status:Active
Date of birth:January 1992
Nationality:Romanian
Country of residence:England
Address:Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samuel Thurlow
Notified on:29 March 2017
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Anthony Smith
Notified on:30 June 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Wardle Cottages, Nantwich Road, Nantwich, United Kingdom, CW5 6BG
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.