BESTSTUFF.CO.UK LIMITED
KINETON

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0JD

Company number 04268007
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address UNIT 13 DENE VALLEY BUSINESS, CENTRE, BROOKHAMPTON LANE, KINETON, WARWICKSHIRE, CV35 0JD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1 . The most likely internet sites of BESTSTUFF.CO.UK LIMITED are www.beststuffcouk.co.uk, and www.beststuff-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Warwick Rail Station is 9.4 miles; to Warwick Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beststuff Co Uk Limited is a Private Limited Company. The company registration number is 04268007. Beststuff Co Uk Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Beststuff Co Uk Limited is Unit 13 Dene Valley Business Centre Brookhampton Lane Kineton Warwickshire Cv35 0jd. . FARR, Steven Andrew is a Director of the company. Secretary FARR, Susan Andrea has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FARR, Susan Andrea has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
FARR, Steven Andrew
Appointed Date: 09 August 2001
64 years old

Resigned Directors

Secretary
FARR, Susan Andrea
Resigned: 01 August 2012
Appointed Date: 09 August 2001

Nominee Secretary
THOMAS, Howard
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
FARR, Susan Andrea
Resigned: 06 June 2003
Appointed Date: 09 August 2001
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 August 2001
Appointed Date: 09 August 2001
63 years old

Persons With Significant Control

Mr Steven Andrew Farr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BESTSTUFF.CO.UK LIMITED Events

17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1

...
... and 31 more events
24 Sep 2001
New director appointed
24 Sep 2001
Secretary resigned
24 Sep 2001
Director resigned
24 Sep 2001
Registered office changed on 24/09/01 from: 16 saint john street london EC1M 4NT
09 Aug 2001
Incorporation

BESTSTUFF.CO.UK LIMITED Charges

16 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…