Best Practice Online Limited

General information

Name:

Best Practice Online Ltd

Office Address:

1 Hamilton Square CH41 6AU Wirral

Number: 03480064

Incorporation date: 1997-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1 Hamilton Square, Wirral CH41 6AU Best Practice Online Limited is a Private Limited Company registered under the 03480064 Companies House Reg No. The firm was established on December 12, 1997. The company known today as Best Practice Online Limited was known under the name P I I until September 21, 1999 when the name was changed. The firm's SIC code is 58190 and their NACE code stands for Other publishing activities. December 31, 2022 is the last time the company accounts were filed.

The firm owns two trademarks, all are still in use. The first trademark was obtained in 2014. The trademark which will expire sooner, i.e. in October, 2023 is UK00003027631.

When it comes to this particular company, the majority of director's assignments up till now have been carried out by Yunhe B., Ping Z. and Martyn B.. When it comes to these three individuals, Martyn B. has managed company the longest, having been a member of officers' team for 5 years.

  • Previous company's names
  • Best Practice Online Limited 1999-09-21
  • P I I Limited 1997-12-12

Trade marks

Trademark UK00003027631
Trademark image:Trademark UK00003027631 image
Status:Registered
Filing date:2013-10-23
Date of entry in register:2014-01-31
Renewal date:2023-10-23
Owner name:Best Practice Online Limited
Owner address:9 Howell Road, Exeter, United Kingdom, EX4 4LG
Trademark UK00003027553
Trademark image:-
Trademark name:MYINFONET
Status:Registered
Filing date:2013-10-23
Date of entry in register:2014-01-31
Renewal date:2023-10-23
Owner name:Best Practice Online Limited
Owner address:9 Howell Road, EXETER, United Kingdom, EX4 4LG

Financial data based on annual reports

Company staff

Yunhe B.

Role: Director

Appointed: 12 August 2019

Latest update: 6 March 2024

Ping Z.

Role: Director

Appointed: 30 June 2019

Latest update: 6 March 2024

Martyn B.

Role: Director

Appointed: 12 April 2019

Latest update: 6 March 2024

People with significant control

The companies with significant control over this firm are as follows: Legal Rss Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at The Plaza, 100 Old Hall Street, L3 9QJ and was registered as a PSC under the reg no 11888559.

Legal Rss Limited
Address: Suite 7c The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11888559
Notified on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carolyn R.
Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 June 2013
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 May 2014
Annual Accounts 29 April 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

9 Howell Road

Post code:

EX4 4LG

City / Town:

Exeter

HQ address,
2013

Address:

9 Howell Road

Post code:

EX4 4LG

City / Town:

Exeter

HQ address,
2014

Address:

9 Howell Road

Post code:

EX4 4LG

City / Town:

Exeter

Accountant/Auditor,
2014 - 2013

Name:

Cornish Accounting Solutions Ltd

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
26
Company Age

Closest Companies - by postcode