Besttreads Limited KNUTSFORD


Besttreads started in year 2010 as Private Limited Company with registration number 07314381. The Besttreads company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Knutsford at Unit D. Postal code: WA16 0EG.

The firm has one director. Scott G., appointed on 18 June 2020. There are currently no secretaries appointed. As of 4 May 2024, there were 4 ex directors - Albert G., Sandra G. and others listed below. There were no ex secretaries.

Besttreads Limited Address / Contact

Office Address Unit D
Office Address2 Stanley Road Industrial Estate
Town Knutsford
Post code WA16 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07314381
Date of Incorporation Wed, 14th Jul 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 29th June
Company age 14 years old
Account next due date Sat, 29th Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Scott G.

Position: Director

Appointed: 18 June 2020

Albert G.

Position: Director

Appointed: 03 October 2011

Resigned: 01 July 2021

Sandra G.

Position: Director

Appointed: 03 October 2011

Resigned: 18 June 2020

Albert G.

Position: Director

Appointed: 14 July 2010

Resigned: 03 October 2011

Sandra G.

Position: Director

Appointed: 14 July 2010

Resigned: 03 October 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Scott G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Albert G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sandra G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Scott G.

Notified on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albert G.

Notified on 20 July 2016
Ceased on 29 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sandra G.

Notified on 20 July 2016
Ceased on 29 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-06-302021-06-302022-06-302023-06-30
Net Worth2222         
Balance Sheet
Cash Bank On Hand     9 67016 93126 14119 80326 0476 304  
Current Assets    235 47449 12548 45441 73364 10854 72645 000 
Debtors     24 97330 69420 81321 93038 06047 42245 00045 000
Net Assets Liabilities    221101 117-23 224-1 09415 51316 24016 240
Other Debtors     20 94222 4217 2333 796    
Property Plant Equipment     17 25013 80011 5939 2737 42022 93020 35620 356
Total Inventories     8311 5001 500  1 000  
Cash Bank In Hand   22        
Net Assets Liabilities Including Pension Asset Liability22222        
Reserves/Capital
Called Up Share Capital   22        
Shareholder Funds2222         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -1 250-1 000  
Accumulated Depreciation Impairment Property Plant Equipment     4 3127 76210 66012 97914 83320 56725 65625 656
Additions Other Than Through Business Combinations Property Plant Equipment       691  21 2442 515 
Amounts Owed By Related Parties           45 00045 000
Amounts Owed To Related Parties           3 2183 221
Average Number Employees During Period        3333 
Bank Borrowings           37 50037 500
Bank Overdrafts     19 91428 2005 9586 435    
Creditors     52 70362 91558 93074 23026 84340 50037 50037 500
Depreciation Rate Used For Property Plant Equipment         20   
Fixed Assets     17 250       
Increase From Depreciation Charge For Year Property Plant Equipment      3 4502 8982 3201 8545 7345 089 
Net Current Assets Liabilities    2-17 229-13 790-10 476-32 49738 51534 08333 38433 384
Other Creditors     4461 61419 07717 478  663661
Other Inventories          1 000  
Pension Costs Defined Contribution Plan           152 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 2508 430  
Property Plant Equipment Gross Cost     21 56221 56222 25322 25322 25343 49746 01246 012
Provisions For Liabilities Balance Sheet Subtotal         779   
Taxation Social Security Payable     6 85711 9169 1534 121    
Total Assets Less Current Liabilities    221  -23 22445 93557 01353 74053 740
Total Borrowings           37 50037 500
Trade Creditors Trade Payables     25 48621 18524 74246 196    
Trade Debtors Trade Receivables     4 0318 27313 58018 135    
Advances Credits Directors         9 810   
Company Contributions To Money Purchase Plans Directors         22213152 
Director Remuneration         15 40622 2086 633 
Capital Employed   22        
Par Value Share 1111        
Called Up Share Capital Not Paid Not Expressed As Current Asset2222         
Number Shares Allotted 222         
Share Capital Allotted Called Up Paid22222        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/06/29
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements