UKBizDB.co.uk

THE BEST CATERING SERVICES LTD

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

This company is commonly known as The Best Catering Services Ltd. The company was founded 5 years ago and was given the registration number 11630504. The firm's registered office is in ASHFORD. You can find them at 10a Bank Street, , Ashford, Kent. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE BEST CATERING SERVICES LTD
Company Number:11630504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:10a Bank Street, Ashford, Kent, England, TN23 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office At The Airport, Main Road, Sellindge, Ashford, England, TN25 6DA

Director11 May 2020Active
10a, Bank Street, Ashford, England, TN23 1BX

Director18 October 2018Active
10a, Bank Street, Ashford, England, TN23 1BX

Director12 September 2019Active
10a, Bank Street, Ashford, England, TN23 1BX

Director12 July 2019Active

People with Significant Control

Mr Ufuk Sen
Notified on:11 May 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:The Office At The Airport, Main Road, Ashford, England, TN25 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yasin Guven
Notified on:12 September 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:10a, Bank Street, Ashford, England, TN23 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Ufuk Sen
Notified on:12 July 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:10a, Bank Street, Ashford, England, TN23 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Anelia Atanasova
Notified on:18 October 2018
Status:Active
Date of birth:December 1994
Nationality:Bulgarian
Country of residence:England
Address:10a, Bank Street, Ashford, England, TN23 1BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-10Address

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

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-01-01Gazette

Gazette filings brought up to date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.