General information

Name:

Best 4 Homes Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 07994371

Incorporation date: 2012-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Best 4 Homes started its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 07994371. This particular firm has been active for 12 years and it's currently active. This firm's headquarters is based in Coventry at 1110 Elliott Court Coventry Business Park. Anyone could also locate this business using its zip code, CV5 6UB. The present name is Best 4 Homes Limited. The firm's previous associates may recognize the company also as S A M Automotive, which was used up till 2016-07-14. The firm's principal business activity number is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. Best 4 Homes Ltd filed its latest accounts for the period that ended on 2022-03-31. The business most recent confirmation statement was submitted on 2023-10-03.

We have one director at present overseeing this specific business, namely Monika K. who's been utilizing the director's assignments since 2012-03-16. For 10 years Mariusz B., had been performing the duties for the business until the resignation in 2022. In addition a different director, including Stanislaw W. gave up the position on 2023-10-02.

  • Previous company's names
  • Best 4 Homes Limited 2016-07-14
  • S A M Automotive Limited 2012-03-16

Financial data based on annual reports

Company staff

Monika K.

Role: Director

Appointed: 30 January 2022

Latest update: 21 April 2024

People with significant control

Monika K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Monika K.
Notified on 30 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stanislaw W.
Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mariusz B.
Notified on 6 April 2016
Ceased on 30 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies