Best Impressions Ltd HUDDERSFIELD


Founded in 1997, Best Impressions, classified under reg no. 03485348 is an active company. Currently registered at Victoria House Victoria Street HD1 3RG, Huddersfield the company has been in the business for twenty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Christopher B., Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 1 June 2012 and Christopher B. has been with the company for the least time - from 23 September 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the company until 1 April 2022.

Best Impressions Ltd Address / Contact

Office Address Victoria House Victoria Street
Office Address2 Lockwood
Town Huddersfield
Post code HD1 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03485348
Date of Incorporation Tue, 23rd Dec 1997
Industry Printing n.e.c.
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 23 September 2021

Gillian H.

Position: Director

Appointed: 01 June 2012

Paul H.

Position: Director

Appointed: 01 June 2021

Resigned: 30 September 2021

Elaine R.

Position: Director

Appointed: 01 June 2012

Resigned: 30 June 2014

Paul H.

Position: Director

Appointed: 06 January 1998

Resigned: 01 April 2022

Paul H.

Position: Secretary

Appointed: 06 January 1998

Resigned: 01 April 2022

Michael R.

Position: Director

Appointed: 06 January 1998

Resigned: 30 June 2014

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1997

Resigned: 06 January 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 December 1997

Resigned: 06 January 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Calf Hey Labels Limited from Huddersfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Calf Hey Holdings Limited that put Huddersfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Calf Hey Labels Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13659406
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Calf Hey Holdings Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03156532
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand26 43026 27726 68342 74362 17581 65725 23130 716
Current Assets202 958186 964168 917167 985164 016160 10492 349100 677
Debtors34 94223 43725 65325 95317 23519 20212 81415 525
Net Assets Liabilities85 66278 85470 22352 29935 79543 80445 81485 757
Other Debtors1 6059329828251 1852 5344 0412 399
Property Plant Equipment11 2939 4907 9886 7445 6974 7943 831 
Total Inventories141 586137 250116 58199 28984 60659 24554 30454 436
Other
Accumulated Depreciation Impairment Property Plant Equipment13 89115 69417 19618 44019 48720 39021 35322 124
Amounts Owed By Group Undertakings5 3916 8878 6269 150    
Amounts Owed To Group Undertakings95 89098 73986 98998 513109 085109 085 10 000
Average Number Employees During Period66665524
Creditors126 360115 800105 167121 286132 836120 18349 63817 215
Increase From Depreciation Charge For Year Property Plant Equipment 1 8031 5021 2441 047903963771
Net Current Assets Liabilities76 59871 16463 75046 69931 18039 92142 71183 462
Other Creditors740672-1703944 7181 61044 129363
Other Taxation Social Security Payable3 1573 9155 4215 6589 3402 4315861 445
Property Plant Equipment Gross Cost25 18425 18425 18425 18425 18425 18425 184 
Provisions For Liabilities Balance Sheet Subtotal2 2291 8001 5151 1441 082911728765
Total Assets Less Current Liabilities87 89180 65471 73853 44336 87744 71546 54286 522
Trade Creditors Trade Payables26 57312 47412 92716 7219 6937 0574 9235 407
Trade Debtors Trade Receivables27 94615 61816 04515 97816 05016 6688 77313 126

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 16th, February 2024
Free Download (9 pages)

Company search

Advertisements