Helperthorpe Best Ltd BLACKPOOL


Helperthorpe Best started in year 2015 as Private Limited Company with registration number 09606474. The Helperthorpe Best company has been functioning successfully for nine years now and its status is active. The firm's office is based in Blackpool at 13 Princeway. Postal code: FY4 2DQ.

The company has one director. Mohammed A., appointed on 13 March 2024. There are currently no secretaries appointed. As of 19 April 2024, there were 12 ex directors - Ryan H., Philip B. and others listed below. There were no ex secretaries.

Helperthorpe Best Ltd Address / Contact

Office Address 13 Princeway
Town Blackpool
Post code FY4 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606474
Date of Incorporation Sat, 23rd May 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 13 March 2024

Ryan H.

Position: Director

Appointed: 01 June 2020

Resigned: 13 March 2024

Philip B.

Position: Director

Appointed: 04 December 2019

Resigned: 01 June 2020

George M.

Position: Director

Appointed: 17 October 2019

Resigned: 04 December 2019

Parveen B.

Position: Director

Appointed: 16 April 2019

Resigned: 17 October 2019

Anjaleen R.

Position: Director

Appointed: 12 April 2018

Resigned: 16 April 2019

Showeab R.

Position: Director

Appointed: 12 July 2017

Resigned: 12 April 2018

Daniel L.

Position: Director

Appointed: 17 February 2017

Resigned: 12 July 2017

Radoslaw P.

Position: Director

Appointed: 21 July 2016

Resigned: 16 September 2016

Martin S.

Position: Director

Appointed: 21 March 2016

Resigned: 21 July 2016

Tom C.

Position: Director

Appointed: 18 September 2015

Resigned: 21 March 2016

Piotr S.

Position: Director

Appointed: 14 July 2015

Resigned: 18 September 2015

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 14 July 2015

People with significant control

The register of persons with significant control that own or control the company consists of 8 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ryan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Philip B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 13 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan H.

Notified on 1 June 2020
Ceased on 13 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip B.

Notified on 4 December 2019
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George M.

Notified on 17 October 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parveen B.

Notified on 16 April 2019
Ceased on 17 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anjaleen R.

Notified on 12 April 2018
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Showeab R.

Notified on 12 July 2017
Ceased on 12 April 2018
Nature of control: 75,01-100% shares

Daniel L.

Notified on 17 February 2017
Ceased on 12 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets42342312941111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors422422 293    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year422       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-03-14. Company's previous address: 13 Princeway Blackpool FY4 2DQ United Kingdom.
filed on: 14th, March 2024
Free Download (1 page)

Company search