Crigglestone Best Ltd

General information

Name:

Crigglestone Best Limited

Office Address:

191 Washington Street BD8 9QP Bradford

Number: 09708580

Incorporation date: 2015-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Crigglestone Best was established on 29th July 2015 as a Private Limited Company. The enterprise's registered office may be found at Bradford on 191 Washington Street. When you need to contact the business by post, its postal code is BD8 9QP. The company registration number for Crigglestone Best Ltd is 09708580. The enterprise's principal business activity number is 53201 which stands for Licensed carriers. 2022-07-31 is the last time the company accounts were filed.

Mohammed A. is this company's only managing director, that was chosen to lead the company in 2024 in February. The firm had been governed by Paul B. up until 2024. In addition a different director, including Max B. quit on 23rd June 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 29 February 2024

Latest update: 20 April 2024

People with significant control

Mohammed A.
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul B.
Notified on 23 June 2020
Ceased on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Max B.
Notified on 19 November 2019
Ceased on 23 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dorothy C.
Notified on 3 July 2019
Ceased on 19 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 5 April 2018
Ceased on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dragos H.
Notified on 29 January 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samuel T.
Notified on 29 March 2017
Ceased on 29 January 2018
Nature of control:
over 3/4 of shares
Anthony S.
Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 29 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st July 2022 (AA)
filed on: 25th, January 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age

Closest Companies - by postcode