LEVEL BEST SOLUTIONS LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 6EN

Company number 04089166
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address UNIT 3 FIRCROFT BUSINESS CENTRE, FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6EN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 106 . The most likely internet sites of LEVEL BEST SOLUTIONS LIMITED are www.levelbestsolutions.co.uk, and www.level-best-solutions.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-four years and twelve months. Level Best Solutions Limited is a Private Limited Company. The company registration number is 04089166. Level Best Solutions Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Level Best Solutions Limited is Unit 3 Fircroft Business Centre Fircroft Way Edenbridge Kent Tn8 6en. The company`s financial liabilities are £125.16k. It is £50.27k against last year. And the total assets are £4677.65k, which is £2051.46k against last year. HAMILTON, Nicholas is a Secretary of the company. HAMILTON, Nicholas is a Director of the company. HEASMAN, Nicholas David is a Director of the company. Secretary HEASMAN, Laura Jane has been resigned. Secretary HEASMAN, Nicholas David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEASMAN, Laura Jane has been resigned. Director NEVILLE, Gavin Mark has been resigned. The company operates in "Other building completion and finishing".


level best solutions Key Finiance

LIABILITIES £125.16k
+67%
CASH n/a
TOTAL ASSETS £4677.65k
+78%
All Financial Figures

Current Directors

Secretary
HAMILTON, Nicholas
Appointed Date: 17 January 2005

Director
HAMILTON, Nicholas
Appointed Date: 17 January 2005
53 years old

Director
HEASMAN, Nicholas David
Appointed Date: 12 October 2000
56 years old

Resigned Directors

Secretary
HEASMAN, Laura Jane
Resigned: 03 February 2004
Appointed Date: 12 October 2000

Secretary
HEASMAN, Nicholas David
Resigned: 17 January 2005
Appointed Date: 03 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
HEASMAN, Laura Jane
Resigned: 03 February 2004
Appointed Date: 12 October 2000
61 years old

Director
NEVILLE, Gavin Mark
Resigned: 27 June 2012
Appointed Date: 13 March 2003
65 years old

Persons With Significant Control

Mr Nicholas Heasman
Notified on: 31 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Hamilton
Notified on: 31 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEVEL BEST SOLUTIONS LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jun 2016
Accounts for a medium company made up to 31 August 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 106

29 Apr 2015
Accounts for a medium company made up to 31 August 2014
24 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 106

...
... and 48 more events
04 Jul 2002
Registered office changed on 04/07/02 from: hilltop mill hill edenbridge kent TN8 5DB
21 Nov 2001
Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01

21 Nov 2001
Accounting reference date extended from 31/10/01 to 31/12/01
12 Oct 2000
Secretary resigned
12 Oct 2000
Incorporation

LEVEL BEST SOLUTIONS LIMITED Charges

3 September 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2005
All assets debenture
Delivered: 23 February 2005
Status: Satisfied on 1 May 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Debenture deed
Delivered: 15 August 2003
Status: Satisfied on 1 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…