Hawkhurst Best Ltd LIVERPOOL


Founded in 2015, Hawkhurst Best, classified under reg no. 09726895 is an active company. Currently registered at 51 Bingley Road L4 2TD, Liverpool the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Birbieru G., appointed on 22 December 2020. There are currently no secretaries appointed. As of 20 May 2024, there were 10 ex directors - Jerry M., Daniel H. and others listed below. There were no ex secretaries.

Hawkhurst Best Ltd Address / Contact

Office Address 51 Bingley Road
Town Liverpool
Post code L4 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09726895
Date of Incorporation Tue, 11th Aug 2015
Industry Licensed carriers
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (11 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Birbieru G.

Position: Director

Appointed: 22 December 2020

Jerry M.

Position: Director

Appointed: 25 September 2020

Resigned: 22 December 2020

Daniel H.

Position: Director

Appointed: 30 March 2020

Resigned: 25 September 2020

Eyoel A.

Position: Director

Appointed: 08 November 2019

Resigned: 30 March 2020

Anthony O.

Position: Director

Appointed: 14 June 2019

Resigned: 08 November 2019

Daniel-Vasile O.

Position: Director

Appointed: 12 February 2019

Resigned: 14 June 2019

Alan B.

Position: Director

Appointed: 29 August 2018

Resigned: 12 February 2019

Graham L.

Position: Director

Appointed: 26 February 2018

Resigned: 29 August 2018

Lee F.

Position: Director

Appointed: 10 December 2015

Resigned: 26 February 2018

Jamie B.

Position: Director

Appointed: 30 October 2015

Resigned: 10 December 2015

Terence D.

Position: Director

Appointed: 11 August 2015

Resigned: 30 October 2015

People with significant control

The register of persons with significant control who own or control the company consists of 10 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Birbieru G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jerry M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Birbieru G.

Notified on 22 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jerry M.

Notified on 25 September 2020
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 30 March 2020
Ceased on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eyoel A.

Notified on 8 November 2019
Ceased on 30 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony O.

Notified on 14 June 2019
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel-Vasile O.

Notified on 12 February 2019
Ceased on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 29 August 2018
Ceased on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham L.

Notified on 26 February 2018
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee F.

Notified on 30 June 2016
Ceased on 26 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets11195352111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors   94351   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/03/14.
filed on: 22nd, March 2024
Free Download (2 pages)

Company search