BEST 4 BUSINESS COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

BEST 4 BUSINESS COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652552

Incorporation date

13/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, West Midlands B26 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon19/01/2026
Registration of charge 056525520002, created on 2026-01-16
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon19/05/2021
Cessation of Lucy Hawker as a person with significant control on 2021-05-14
dot icon19/05/2021
Cessation of Joseph Timothy Magee as a person with significant control on 2021-05-14
dot icon19/05/2021
Cessation of Frederick Jarlath Cavigan Hawker as a person with significant control on 2021-05-14
dot icon19/05/2021
Notification of Best 4 Business Group Limited as a person with significant control on 2021-05-14
dot icon20/04/2021
Satisfaction of charge 056525520001 in full
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon16/11/2020
Director's details changed for Mr Frederick Jarlath Cavigan Hawker on 2020-11-01
dot icon07/10/2020
Director's details changed for Mr Joseph Timothy Magee on 2020-10-07
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Change of details for Mr Joseph Timothy Magee as a person with significant control on 2018-01-29
dot icon30/01/2018
Director's details changed for Mr Joseph Timothy Magee on 2018-01-29
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/11/2015
Registration of charge 056525520001, created on 2015-11-18
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Joseph Timothy Magee on 2014-08-04
dot icon04/08/2014
Secretary's details changed for Mrs Lucy Hawker on 2014-08-04
dot icon04/08/2014
Director's details changed for Frederick Hawker on 2014-08-04
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/09/2013
Registered office address changed from 4 Radway Road Shirley Solihull West Midlands B90 4NR United Kingdom on 2013-09-18
dot icon14/08/2013
Appointment of Mr Joseph Timothy Magee as a director
dot icon24/05/2013
Memorandum and Articles of Association
dot icon24/05/2013
Change of share class name or designation
dot icon24/05/2013
Particulars of variation of rights attached to shares
dot icon24/05/2013
Resolutions
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Director's details changed for Frederick Hawker on 2013-01-24
dot icon24/01/2013
Secretary's details changed for Mrs Lucy Hawker on 2013-01-24
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon24/08/2012
Secretary's details changed for Mrs Lucy Hawker on 2012-06-01
dot icon23/08/2012
Director's details changed for Frederick Hawker on 2012-06-01
dot icon02/07/2012
Amended accounts made up to 2011-12-31
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Secretary's details changed for Lucy Philpot on 2010-09-16
dot icon25/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon11/03/2010
Registered office address changed from Shire House Highlands Road Shirley Solihull B90 4LR on 2010-03-11
dot icon18/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Frederick Hawker on 2010-01-18
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 13/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon10/07/2007
Director resigned
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
New director appointed
dot icon04/01/2007
Ad 04/01/07--------- £ si 10@1=10 £ ic 90/100
dot icon04/01/2007
Return made up to 13/12/06; full list of members
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: telecom house 41 conway road solihull west midlands B90 4RF
dot icon22/11/2006
Secretary resigned;director resigned
dot icon07/03/2006
Registered office changed on 07/03/06 from: telecom house, 41 conway road shirley solihull B90 4RS
dot icon03/01/2006
Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New secretary appointed;new director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+174.98 % *

* during past year

Cash in Bank

£615,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
764.93K
-
0.00
223.85K
-
2023
26
803.59K
-
0.00
615.53K
-
2023
26
803.59K
-
0.00
615.53K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

803.59K £Ascended5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

615.53K £Ascended174.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawker, Frederick Jarlath Cavigan
Director
19/12/2005 - Present
10
Magee, Joseph Timothy
Director
14/08/2013 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEST 4 BUSINESS COMMUNICATIONS LTD

BEST 4 BUSINESS COMMUNICATIONS LTD is an(a) Active company incorporated on 13/12/2005 with the registered office located at Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, West Midlands B26 3NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST 4 BUSINESS COMMUNICATIONS LTD?

toggle

BEST 4 BUSINESS COMMUNICATIONS LTD is currently Active. It was registered on 13/12/2005 .

Where is BEST 4 BUSINESS COMMUNICATIONS LTD located?

toggle

BEST 4 BUSINESS COMMUNICATIONS LTD is registered at Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, West Midlands B26 3NW.

What does BEST 4 BUSINESS COMMUNICATIONS LTD do?

toggle

BEST 4 BUSINESS COMMUNICATIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEST 4 BUSINESS COMMUNICATIONS LTD have?

toggle

BEST 4 BUSINESS COMMUNICATIONS LTD had 26 employees in 2023.

What is the latest filing for BEST 4 BUSINESS COMMUNICATIONS LTD?

toggle

The latest filing was on 19/01/2026: Registration of charge 056525520002, created on 2026-01-16.