BEST4HEDGING LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
BEST4HEDGING LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
BEST4HEDGING LIMITED was incorporated 14 years ago on 20/05/2009 and has the registered number: 06911569. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BEST4HEDGING LIMITED was incorporated 14 years ago on 20/05/2009 and has the registered number: 06911569. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BEST4HEDGING LIMITED - CHORLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
YORK HOUSE
CHORLEY
PR7 1NY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE PAUL SHIPLEY | Sep 1985 | British | Director | 2017-10-18 | CURRENT |
MR ALEXANDER JAMES HOW | Nov 1989 | British | Director | 2020-08-18 | CURRENT |
MR STEPHEN JAMES CAUNCE | Jan 1969 | British | Director | 2019-06-13 | CURRENT |
MS SARAH LOUISE BARNETT | Secretary | 2016-10-05 UNTIL 2017-07-01 | RESIGNED | ||
MS ANNETTE GALSGAARD SILCOCK | Jan 1968 | British | Director | 2017-08-04 UNTIL 2020-06-30 | RESIGNED |
MS ANNETTE GALSGAARD SILCOCK | Secretary | 2017-08-04 UNTIL 2020-06-30 | RESIGNED | ||
MR PAUL FRANCIS | Apr 1986 | British | Director | 2017-10-18 UNTIL 2021-06-30 | RESIGNED |
MR MICHAEL MCVEY | Jan 1968 | British | Director | 2016-08-24 UNTIL 2017-08-01 | RESIGNED |
MR PAUL ANTHONY SHIPLEY | Nov 1952 | British | Director | 2011-01-01 UNTIL 2016-08-24 | RESIGNED |
MR JAMIE PAUL SHIPLEY | Sep 1985 | British | Director | 2014-03-03 UNTIL 2016-08-24 | RESIGNED |
MRS JUNE MARGARET PEARCE | Jun 1956 | British | Director | 2009-05-20 UNTIL 2016-08-24 | RESIGNED |
DAVID PEARCE | Jan 1947 | British | Director | 2009-05-20 UNTIL 2016-08-24 | RESIGNED |
MR NICHOLAS RICHARD DUNCAN OWEN | May 1952 | British | Director | 2016-08-24 UNTIL 2021-02-05 | RESIGNED |
MR PHILIP DERMOT HARRINGTON | Mar 1953 | British | Director | 2012-11-01 UNTIL 2016-09-21 | RESIGNED |
MR MARK JAMES MCCANCE | May 1968 | British | Director | 2017-08-04 UNTIL 2017-10-18 | RESIGNED |
MR PHILIP DERMOT HARRINGTON | Mar 1953 | British | Director | 2013-05-21 UNTIL 2016-08-24 | RESIGNED |
MR NIGEL PHILIP COULTAS | Jan 1968 | British | Director | 2014-03-03 UNTIL 2015-03-31 | RESIGNED |
MISS SARAH LOUISE BARNETT | Sep 1975 | British | Director | 2016-10-05 UNTIL 2017-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Euxton Group Ltd | 2016-04-06 | Chorley Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEST4HEDGING_LIMITED - Accounts | 2024-03-28 | 30-06-2023 | |
BEST4HEDGING_LIMITED - Accounts | 2021-03-19 | 30-06-2020 | £900,714 Cash £258,144 equity |
Best4Hedging Limited - Period Ending 2015-06-30 | 2015-11-07 | 30-06-2015 | £268,048 Cash £161,873 equity |