Bestlynn Limited is a private limited company located at 285 Bradford Road, Shipley BD18 3AB. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-02-27, this 5-year-old company is run by 1 director.
Director Zeeshan A., appointed on 01 February 2023.
The company is categorised as "advertising agencies" (SIC: 73110).
The latest confirmation statement was filed on 2023-02-27 and the due date for the subsequent filing is 2024-03-12. Likewise, the accounts were filed on 28 February 2021 and the next filing is due on 31 December 2022.
Office Address | 285 Bradford Road |
Town | Shipley |
Post code | BD18 3AB |
Country of origin | United Kingdom |
Registration Number | 11850441 |
Date of Incorporation | Wed, 27th Feb 2019 |
Industry | Advertising agencies |
End of financial Year | 30th August |
Company age | 5 years old |
Account next due date | Sat, 31st Dec 2022 (483 days after) |
Account last made up date | Sun, 28th Feb 2021 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Zeeshan A. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Arslan Q. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed I., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Zeeshan A.
Notified on | 1 February 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Arslan Q.
Notified on | 6 November 2021 |
Ceased on | 1 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed I.
Notified on | 1 October 2021 |
Ceased on | 5 November 2021 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Abdullah M.
Notified on | 27 February 2020 |
Ceased on | 1 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ceri J.
Notified on | 27 February 2019 |
Ceased on | 27 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-02-29 | 2021-02-28 |
Balance Sheet | ||
Cash Bank On Hand | 10 097 | |
Net Assets Liabilities | 32 547 | 24 547 |
Property Plant Equipment | 32 000 | |
Current Assets | 10 097 | 10 097 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 8 000 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 40 000 | |
Average Number Employees During Period | 1 | 1 |
Creditors | 9 550 | 9 550 |
Increase From Depreciation Charge For Year Property Plant Equipment | 8 000 | |
Loans From Directors | 9 499 | |
Net Current Assets Liabilities | 547 | 547 |
Nominal Value Allotted Share Capital | 1 | |
Nominal Value Shares Issued In Period | 1 | |
Number Shares Allotted | 1 | |
Number Shares Issued In Period- Gross | 1 | |
Par Value Share | 1 | |
Property Plant Equipment Gross Cost | 40 000 | |
Taxation Social Security Payable | 51 | |
Fixed Assets | 32 000 | 24 000 |
Total Assets Less Current Liabilities | 32 547 | 24 547 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy