Beststaff Limited COVENTRY


Beststaff started in year 2006 as Private Limited Company with registration number 05918156. The Beststaff company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Coventry at 3 Coventry Innovation Village. Postal code: CV1 2TL.

There is a single director in the company at the moment - Dominik G., appointed on 29 August 2006. In addition, a secretary was appointed - Malgorzata G., appointed on 29 August 2006. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Beststaff Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05918156
Date of Incorporation Tue, 29th Aug 2006
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Dominik G.

Position: Director

Appointed: 29 August 2006

Malgorzata G.

Position: Secretary

Appointed: 29 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Dommal Group Limited from Coventry, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Dominik G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Malgorzata G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dommal Group Limited

3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12497313
Notified on 23 May 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Dominik G.

Notified on 6 April 2016
Ceased on 23 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Malgorzata G.

Notified on 6 April 2016
Ceased on 23 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand55 388103 11166 75766 06760 127
Current Assets1 159 3221 352 1821 714 1893 338 6193 897 605
Debtors1 103 9341 249 0711 647 4323 272 5523 837 478
Net Assets Liabilities253 604467 91186965 56756 145
Other Debtors568 375631 661   
Property Plant Equipment6 7979 0539 54257 86245 692
Other
Accrued Liabilities Deferred Income52 53370 194118 83229 50621 521
Accumulated Amortisation Impairment Intangible Assets15 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment10 53613 77517 83323 12639 738
Amounts Owed By Group Undertakings  1 083 8472 737 4632 941 693
Amounts Owed To Group Undertakings  1 161 6263 240 1123 802 480
Average Number Employees During Period44688
Corporation Tax Payable54 18664 91957 06721 84141 017
Creditors911 360891 9671 721 0773 316 3223 887 152
Future Minimum Lease Payments Under Non-cancellable Operating Leases 48 75042 250  
Increase From Depreciation Charge For Year Property Plant Equipment 3 2394 0588 71016 612
Intangible Assets Gross Cost15 00015 00015 00015 000 
Loans Owed To Related Parties 518 759   
Net Current Assets Liabilities247 962460 215-6 88822 29710 453
Nominal Value Allotted Share Capital100100100100100
Number Shares Allotted  100100 
Number Shares Issued Fully Paid 100 100100
Operating Lease Payments Owing56 55048 750   
Other Creditors505 511518 759   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 417 
Other Disposals Property Plant Equipment   20 500 
Other Taxation Social Security Payable76 654116 128371 2226 2239 882
Par Value Share 1111
Prepayments Accrued Income161 887197 835287 440470 447834 949
Property Plant Equipment Gross Cost17 33322 82827 37580 98885 430
Provisions For Liabilities Balance Sheet Subtotal1 1551 3571 78514 592 
Total Additions Including From Business Combinations Property Plant Equipment 5 4954 54774 1134 442
Total Assets Less Current Liabilities254 759469 2682 65480 15956 145
Trade Creditors Trade Payables222 476121 96712 33018 64012 252
Trade Debtors Trade Receivables373 672419 575276 14564 64260 836

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control May 23, 2020
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements