UKBizDB.co.uk

PJ & RP BEST LIMITED

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

This company is commonly known as Pj & Rp Best Limited. The company was founded 22 years ago and was given the registration number 04355019. The firm's registered office is in CARDIFF. You can find them at 60-62 Holmesdale Street, Grangetown, Cardiff, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:PJ & RP BEST LIMITED
Company Number:04355019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:60-62 Holmesdale Street, Grangetown, Cardiff, CF11 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60-62 Holmesdale Street, Grangetown, Cardiff, CF11 7HF

Secretary01 January 2008Active
60-62 Holmesdale Street, Grangetown, Cardiff, Wales, CF11 7HF

Director01 September 2019Active
60-62 Holmesdale Street, Grangetown, Cardiff, CF11 7HF

Director17 January 2002Active
54 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Secretary17 January 2002Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Nominee Secretary17 January 2002Active
54 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Director17 January 2002Active
54 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Director17 January 2002Active

People with Significant Control

Mr. Richard Paul Best
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Wales
Address:60-62 Holmesdale Street, Grangetown, Cardiff, Wales, CF11 7HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lindsey Erika Best
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:60-62 Holmesdale Street, Grangetown, Cardiff, Wales, CF11 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person secretary company with change date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.