Best Services Limited EAST FINCHLEY


Best Services started in year 1996 as Private Limited Company with registration number 03197463. The Best Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in East Finchley at Langley House. Postal code: N2 8EX.

Currently there are 2 directors in the the firm, namely Gillian M. and Jose M.. In addition one secretary - Jose M. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Best Services Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town East Finchley
Post code N2 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197463
Date of Incorporation Mon, 13th May 1996
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Gillian M.

Position: Director

Appointed: 14 May 1996

Jose M.

Position: Secretary

Appointed: 14 May 1996

Jose M.

Position: Director

Appointed: 14 May 1996

Access Registrars Limited

Position: Nominee Secretary

Appointed: 13 May 1996

Resigned: 14 May 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 14 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Gillian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jose M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jose M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 764391 015398 680       
Balance Sheet
Cash Bank In Hand139 280144 037134 586       
Current Assets141 845147 039138 069131 630140 854111 092108 75296 104105 782100 304
Debtors2 5653 0023 483       
Net Assets Liabilities  280 534298 464336 528329 211330 454318 846342 326357 433
Net Assets Liabilities Including Pension Asset Liability267 764391 015398 680       
Tangible Fixed Assets305204137       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve267 762278 492286 157       
Shareholder Funds267 764391 015398 680       
Other
Creditors  163 391136 39297 88786 31574 08160 73547 19033 898
Creditors Due After One Year191 847184 264163 391       
Creditors Due Within One Year20 01821 96426 135       
Fixed Assets337 784450 204331 991330 821329 665328 521327 383326 249325 117323 988
Net Current Assets Liabilities121 827125 075111 934104 035104 75087 00577 15253 33264 39967 343
Number Shares Allotted 22       
Par Value Share 11       
Revaluation Reserve 112 521112 521       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation679679        
Tangible Fixed Assets Depreciation374475542       
Tangible Fixed Assets Depreciation Charged In Period 10167       
Tangible Fixed Assets Increase Decrease From Revaluations 112 521        
Total Assets Less Current Liabilities459 611575 279443 925434 856434 415415 526404 535379 581389 516391 331

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements