UKBizDB.co.uk

HELPERTHORPE BEST LTD

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

This company is commonly known as Helperthorpe Best Ltd. The company was founded 9 years ago and was given the registration number 09606474. The firm's registered office is in BLACKPOOL. You can find them at 13 Princeway, , Blackpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HELPERTHORPE BEST LTD
Company Number:09606474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Princeway, Blackpool, United Kingdom, FY4 2DQ
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

Director13 March 2024Active
34 Eastbourne Road, Blackpool, United Kingdom, FY4 1LQ

Director04 December 2019Active
11 Willowbrook Road, Southall, England, UB2 4RQ

Director16 April 2019Active
20, Highbank Drive, Liverpool, United Kingdom, L19 5PF

Director18 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
13 Princeway, Blackpool, United Kingdom, FY4 2DQ

Director01 June 2020Active
7, Wittlewood Drive, Accrington, United Kingdom, BB5 5DJ

Director17 February 2017Active
44 Stirling Street, Doncaster, United Kingdom, DN1 3QT

Director17 October 2019Active
Flat 3, 98 Bedminster Down Road, Bristol, United Kingdom, BS13 7AF

Director21 July 2016Active
270 Leagrave Road, Luton, England, LU3 1RB

Director12 July 2017Active
20 Mansfield Road, Luton, England, LU4 8NA

Director12 April 2018Active
55, Burghley Drive, Corby, United Kingdom, NN18 8DX

Director21 March 2016Active
19, Wood Street, Ossett, United Kingdom, WF5 9NU

Director14 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:13 March 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 Ryan Heath
Notified on:01 June 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:13 Princeway, Blackpool, United Kingdom, FY4 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Branston
Notified on:04 December 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:34 Eastbourne Road, Blackpool, United Kingdom, FY4 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Miroiu
Notified on:17 October 2019
Status:Active
Date of birth:September 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:44 Stirling Street, Doncaster, United Kingdom, DN1 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Parveen Butt
Notified on:16 April 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:11 Willowbrook Road, Southall, England, UB2 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Anjaleen Rehman
Notified on:12 April 2018
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:20 Mansfield Road, Luton, England, LU4 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Showeab Ali Ramzan
Notified on:12 July 2017
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:270 Leagrave Road, Luton, England, LU3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Laut
Notified on:17 February 2017
Status:Active
Date of birth:April 1991
Nationality:Polish
Country of residence:England
Address:270 Leagrave Road, Luton, England, LU3 1RB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Address

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

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Address

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

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.