BEST CONSTRUCTION LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 02238230
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 299.68 . The most likely internet sites of BEST CONSTRUCTION LIMITED are www.bestconstruction.co.uk, and www.best-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and six months. Best Construction Limited is a Private Limited Company. The company registration number is 02238230. Best Construction Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Best Construction Limited is 68 High Street Tarporley Cheshire Cw6 0at. The company`s financial liabilities are £944.14k. It is £-11.89k against last year. The cash in hand is £840.64k. It is £358k against last year. And the total assets are £1172.09k, which is £121k against last year. OLDBURY, Julie Christine is a Secretary of the company. OLDBURY, Jordan Alexander is a Director of the company. OLDBURY, Julie Christine is a Director of the company. OLDBURY, Lauren Amy is a Director of the company. Director OLDBURY, Wynford Byron has been resigned. The company operates in "Development of building projects".


best construction Key Finiance

LIABILITIES £944.14k
-2%
CASH £840.64k
+74%
TOTAL ASSETS £1172.09k
+11%
All Financial Figures

Current Directors


Director
OLDBURY, Jordan Alexander
Appointed Date: 01 December 2014
32 years old

Director
OLDBURY, Julie Christine
Appointed Date: 31 August 2012
67 years old

Director
OLDBURY, Lauren Amy
Appointed Date: 01 December 2014
35 years old

Resigned Directors

Director
OLDBURY, Wynford Byron
Resigned: 04 September 2012
70 years old

Persons With Significant Control

Mrs Julie Christine Oldbury
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BEST CONSTRUCTION LIMITED Events

23 Nov 2016
Confirmation statement made on 13 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 299.68

06 Aug 2015
Secretary's details changed for Julie Christine Oldbury on 6 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 88 more events
28 Apr 1988
Company name changed grangesound LIMITED\certificate issued on 29/04/88
21 Apr 1988
Director resigned;new director appointed

21 Apr 1988
Secretary resigned;new secretary appointed

21 Apr 1988
Registered office changed on 21/04/88 from: 12 york place leeds LS1 2DS

31 Mar 1988
Incorporation

BEST CONSTRUCTION LIMITED Charges

17 March 2015
Charge code 0223 8230 0009
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 February 2005
Legal mortgage
Delivered: 4 February 2005
Status: Satisfied on 27 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H cefn road bwlchgwyn wrexham t/no cym 173018.
12 June 2002
Debenture
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 26 November 2014
Persons entitled: Barclays Bank PLC
Description: Freehold property land adjoining parc capel lixwm holywell…
26 June 1995
Legal charge
Delivered: 4 July 1995
Status: Satisfied on 27 April 2015
Persons entitled: Barclays Bank PLC
Description: Property k/a plots 2 and 3 maes celyn, llanbedr, glyndwr…
17 October 1994
Legal charge
Delivered: 24 October 1994
Status: Satisfied on 27 April 2015
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of gas lane, mold, clwtd t/no: wa…
19 May 1994
Legal charge
Delivered: 27 May 1994
Status: Satisfied on 27 April 2015
Persons entitled: Barclays Bank PLC,
Description: Plot 2, lindthorpe road, buckley, clwyd.
22 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 11 June 1994
Persons entitled: Hungarian International Bank Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 1989
Legal charge
Delivered: 6 May 1989
Status: Satisfied on 11 June 1994
Persons entitled: Hungarian International Bank Limited
Description: A parcel of land situate on the east side of bromfield lane…