BEST CAR SERVICE LIMITED

Register to unlock more data on OkredoRegister

BEST CAR SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645958

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

25 Pier Road Erith, Kent DA7 1TACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon17/02/2026
Micro company accounts made up to 2025-02-28
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-02-29
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon03/10/2023
Director's details changed for Mr Roland Jack Blanks on 2023-09-30
dot icon03/10/2023
Director's details changed for Mrs Christine Ann Blanks on 2023-09-30
dot icon03/10/2023
Change of details for Mr Roland Jack Blanks as a person with significant control on 2023-09-30
dot icon03/10/2023
Change of details for Mrs Christine Ann Blanks as a person with significant control on 2023-09-30
dot icon03/12/2022
Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to 25 Pier Road Erith Kent DA7 1TA on 2022-12-03
dot icon28/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon11/12/2018
Secretary's details changed for Mrs Christine Ann Blanks on 2018-11-30
dot icon11/12/2018
Change of details for Mrs Christine Ann Blanks as a person with significant control on 2018-11-30
dot icon11/12/2018
Director's details changed for Mrs Christine Ann Blanks on 2018-11-30
dot icon11/12/2018
Change of details for Mr Roland Jack Blanks as a person with significant control on 2018-11-30
dot icon11/12/2018
Director's details changed for Mr Roland Jack Blanks on 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/12/2017
Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 2017-12-01
dot icon01/12/2017
Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 2017-12-01
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon22/12/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon30/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon10/11/2009
Director's details changed for Roland Jack Blanks on 2009-10-06
dot icon10/11/2009
Director's details changed for Christine Ann Blanks on 2009-10-06
dot icon01/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon17/10/2008
Return made up to 07/10/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon13/12/2007
Return made up to 07/10/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/10/2006
Return made up to 07/10/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/11/2004
Return made up to 07/10/04; full list of members
dot icon18/11/2004
Secretary resigned
dot icon28/04/2004
Total exemption full accounts made up to 2004-02-29
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon14/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/02/2003
Director's particulars changed
dot icon13/02/2003
Secretary's particulars changed;director's particulars changed
dot icon22/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon17/01/2002
Return made up to 07/10/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2001-02-28
dot icon09/05/2001
Accounting reference date extended from 31/10/00 to 28/02/01
dot icon04/05/2001
Certificate of change of name
dot icon18/10/2000
Return made up to 07/10/00; full list of members
dot icon03/10/2000
Director's particulars changed
dot icon03/10/2000
Secretary's particulars changed;director's particulars changed
dot icon23/11/1999
Return made up to 07/10/99; full list of members
dot icon23/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon23/11/1999
Resolutions
dot icon14/12/1998
Ad 25/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New secretary appointed;new director appointed
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Secretary resigned
dot icon07/10/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
108.89K
-
0.00
21.57K
-
2022
2
104.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Blanks, Christine Ann
Director
25/10/1998 - Present
3
Mr Roland Jack Blanks
Director
25/10/1998 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST CAR SERVICE LIMITED

BEST CAR SERVICE LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 25 Pier Road Erith, Kent DA7 1TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST CAR SERVICE LIMITED?

toggle

BEST CAR SERVICE LIMITED is currently Active. It was registered on 07/10/1998 .

Where is BEST CAR SERVICE LIMITED located?

toggle

BEST CAR SERVICE LIMITED is registered at 25 Pier Road Erith, Kent DA7 1TA.

What does BEST CAR SERVICE LIMITED do?

toggle

BEST CAR SERVICE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BEST CAR SERVICE LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-02-28.