Crigglestone Best Ltd BRADFORD


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.

Crigglestone Best Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Paul B.

Position: Director

Appointed: 23 June 2020

Resigned: 29 February 2024

Max B.

Position: Director

Appointed: 19 November 2019

Resigned: 23 June 2020

Dorothy C.

Position: Director

Appointed: 03 July 2019

Resigned: 19 November 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 July 2019

Dragos H.

Position: Director

Appointed: 29 January 2018

Resigned: 05 April 2018

Samuel T.

Position: Director

Appointed: 07 April 2017

Resigned: 29 January 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 07 April 2017

Anthony S.

Position: Director

Appointed: 08 March 2016

Resigned: 15 March 2017

Daniel L.

Position: Director

Appointed: 03 December 2015

Resigned: 08 March 2016

Jahvele A.

Position: Director

Appointed: 20 August 2015

Resigned: 03 December 2015

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 20 August 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets498081113111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors48807  130  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors Due Within One Year48      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 25th, January 2023
Free Download (5 pages)

Company search