Best Putra Gloves (UK) Limited

General information

Name:

Best Putra Gloves (UK) Ltd

Office Address:

2 Cranny Road Mullaghbawn BT35 9RF Newry

Number: NI606556

Incorporation date: 2011-03-10

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Best Putra Gloves (UK) was founded on 2011-03-10 as a private limited company. This company office was based in Newry on 2 Cranny Road, Mullaghbawn. This place postal code is BT35 9RF. The registration number for Best Putra Gloves (UK) Limited was NI606556. Best Putra Gloves (UK) Limited had been in business for 10 years up until dissolution date on 2021-03-16.

This company was overseen by just one managing director: Patrick S., who was chosen to lead the company in March 2011.

The companies that controlled this firm included: Best Putra Gloves (Global) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dublin at Adelaide Street, Dun Laoghaire, Co Dublin and was registered as a PSC under the registration number 593194.

Financial data based on annual reports

Company staff

Angela S.

Role: Secretary

Appointed: 10 March 2011

Latest update: 24 May 2025

Patrick S.

Role: Director

Appointed: 10 March 2011

Latest update: 24 May 2025

People with significant control

Best Putra Gloves (Global) Limited
Address: 13 Adelaide Street, Dun Laoghaire, Dublin, Co Dublin, Ireland
Legal authority Limited Company
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 593194
Notified on 10 March 2017
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 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 April 2021
Confirmation statement last made up date 10 March 2020
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 June 2014
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
10
Company Age

Closest companies