General information

Name:

Bestall Solutions Limited

Office Address:

11 11 Fairfields Chase Aston S26 2HA Sheffield

Number: 08015879

Incorporation date: 2012-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bestall Solutions Ltd may be reached at 11 11 Fairfields Chase, Aston in Sheffield. Its post code is S26 2HA. Bestall Solutions has existed on the market since the company was set up on 2nd April 2012. Its Companies House Registration Number is 08015879. This enterprise's principal business activity number is 43342 and their NACE code stands for Glazing. 2022-04-30 is the last time the accounts were filed.

There's a number of two directors leading this particular business at present, specifically Simon W. and Nicky B. who have been carrying out the directors assignments since 1st September 2020.

Executives who control the firm include: Simon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicky B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 01 September 2020

Latest update: 1 February 2024

Nicky B.

Role: Director

Appointed: 02 April 2012

Latest update: 1 February 2024

People with significant control

Simon W.
Notified on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicky B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 1 January 2014
Start Date For Period Covered By Report 2012-04-02
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 1 January 2014
Annual Accounts 25 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 25 January 2015
Annual Accounts 2 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 2 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 8th January 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
12
Company Age