THE BEST RESULTS COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2QU

Company number 07026181
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address 49 STONE STREET, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 2QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Ms Catherine Margaret Gaskell on 4 October 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of THE BEST RESULTS COMPANY LIMITED are www.thebestresultscompany.co.uk, and www.the-best-results-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The Best Results Company Limited is a Private Limited Company. The company registration number is 07026181. The Best Results Company Limited has been working since 22 September 2009. The present status of the company is Active. The registered address of The Best Results Company Limited is 49 Stone Street Tunbridge Wells Kent England Tn1 2qu. The company`s financial liabilities are £47.43k. It is £5.78k against last year. The cash in hand is £15.25k. It is £-20.97k against last year. And the total assets are £85.1k, which is £21.97k against last year. WHEATMAN, Catherine Margaret is a Director of the company. WHEATMAN, John Joseph is a Director of the company. Secretary SANDERS, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


the best results company Key Finiance

LIABILITIES £47.43k
+13%
CASH £15.25k
-58%
TOTAL ASSETS £85.1k
+34%
All Financial Figures

Current Directors

Director
WHEATMAN, Catherine Margaret
Appointed Date: 22 September 2009
62 years old

Director
WHEATMAN, John Joseph
Appointed Date: 01 October 2014
58 years old

Resigned Directors

Secretary
SANDERS, Andrew
Resigned: 01 September 2010
Appointed Date: 22 September 2009

Persons With Significant Control

Ms Catherine Margaret Gaskell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Wheatman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BEST RESULTS COMPANY LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Director's details changed for Ms Catherine Margaret Gaskell on 4 October 2016
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Apr 2016
Director's details changed for Ms. Catherine Gaskell on 29 January 2016
21 Apr 2016
Director's details changed for Mr John Joseph Wheatman on 29 January 2016
...
... and 15 more events
20 Jun 2011
Total exemption small company accounts made up to 30 September 2010
15 Nov 2010
Annual return made up to 22 September 2010 with full list of shareholders
07 Oct 2010
Registered office address changed from 6 Hartley Old Road Purley Surrey CR8 4HG United Kingdom on 7 October 2010
24 Sep 2010
Termination of appointment of Andrew Sanders as a secretary
22 Sep 2009
Incorporation