BESTALINKS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK16 4UT

Company number 01044578
Status Active
Incorporation Date 2 March 1972
Company Type Private Limited Company
Address NO 2 WOOD STREET, DUKINFIELD, CHESHIRE, SK16 4UT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 30,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BESTALINKS LIMITED are www.bestalinks.co.uk, and www.bestalinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Ashton-under-Lyne Rail Station is 1.6 miles; to Belle Vue Rail Station is 3.8 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bestalinks Limited is a Private Limited Company. The company registration number is 01044578. Bestalinks Limited has been working since 02 March 1972. The present status of the company is Active. The registered address of Bestalinks Limited is No 2 Wood Street Dukinfield Cheshire Sk16 4ut. . SMITH, Barry is a Secretary of the company. SMITH, Barry is a Director of the company. SMITH, Martin Barry is a Director of the company. SMITH, Stephen is a Director of the company. Director HARROP, Harry has been resigned. Director LEEMING, Geoffrey has been resigned. The company operates in "Machining".


Current Directors

Secretary

Director
SMITH, Barry

80 years old

Director
SMITH, Martin Barry
Appointed Date: 10 May 2004
48 years old

Director
SMITH, Stephen
Appointed Date: 10 May 2004
51 years old

Resigned Directors

Director
HARROP, Harry
Resigned: 15 September 2000
80 years old

Director
LEEMING, Geoffrey
Resigned: 19 April 2004
77 years old

Persons With Significant Control

Mr Stephen Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Barry Smith
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESTALINKS LIMITED Events

06 Apr 2017
Confirmation statement made on 28 February 2017 with updates
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30,000

02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000

...
... and 71 more events
18 Mar 1987
Full accounts made up to 31 December 1986

18 Mar 1987
Return made up to 25/03/87; full list of members

13 Nov 1986
Return made up to 06/03/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

02 Mar 1972
Incorporation

BESTALINKS LIMITED Charges

19 March 2010
Fixed & floating charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 wood street, dunkfield, cheshire.
19 August 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 wood street dukinfield cheshire t/n GM71306. With the…
21 July 1998
Debenture
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied on 26 April 2000
Persons entitled: William & Glyn's Bank PLC
Description: L/H 2 wood street (formerly 21-29 odd and parts of 19 & 31…
19 August 1983
Debenture
Delivered: 25 August 1983
Status: Satisfied on 26 April 2000
Persons entitled: Wiliams & Glyn's Bank PLC
Description: (See doc M34). Fixed and floating charges over the…