Founded in 2015, Crigglestone Best, classified under reg no. 09708580 is an active company. Currently registered at 191 Washington Street BD8 9QP, Bradford the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.
The firm has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 28 April 2024, there were 11 ex directors - Paul B., Max B. and others listed below. There were no ex secretaries.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09708580 |
Date of Incorporation | Wed, 29th Jul 2015 |
Industry | Licensed carriers |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (2 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Mon, 8th Jul 2024 (2024-07-08) |
Last confirmation statement dated | Sat, 24th Jun 2023 |
The register of PSCs who own or control the company includes 8 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Max B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul B.
Notified on | 23 June 2020 |
Ceased on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Max B.
Notified on | 19 November 2019 |
Ceased on | 23 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dorothy C.
Notified on | 3 July 2019 |
Ceased on | 19 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 3 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dragos H.
Notified on | 29 January 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Samuel T.
Notified on | 29 March 2017 |
Ceased on | 29 January 2018 |
Nature of control: |
75,01-100% shares |
Anthony S.
Notified on | 30 June 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 49 | 808 | 1 | 1 | 131 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Creditors | 48 | 807 | 130 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | ||||
Creditors Due Within One Year | 48 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 31st July 2022 filed on: 25th, January 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy