BEST OF THE BEST FINISHERS LIMITED

Register to unlock more data on OkredoRegister

BEST OF THE BEST FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457947

Incorporation date

20/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Thurrock Park Way, Tilbury, Essex RM18 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/07/2025
Registered office address changed from 7 Amwell View 591a New North Road Hainault Essex IG6 3TA England to 10 Thurrock Park Way Tilbury Essex RM18 7HZ on 2025-07-09
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon22/05/2020
Termination of appointment of Yasemin Pembe Ayanoglu as a director on 2020-05-20
dot icon22/05/2020
Appointment of Mr Turgay Sami Ayanoglu as a director on 2020-05-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Registered office address changed from Unit 2 62 Garman Road Tottenham London N17 0UT to 7 Amwell View 591a New North Road Hainault Essex IG6 3TA on 2019-02-13
dot icon13/02/2019
Appointment of Miss Yasemin Pembe Ayanoglu as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Turgay Ayanoglu as a director on 2019-02-13
dot icon13/02/2019
Secretary's details changed for Elissa Aranoglu on 2019-02-13
dot icon15/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon19/09/2017
Notification of Turgay Ayanoglu as a person with significant control on 2016-04-06
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2016-12-20 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2013-12-20
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-20
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2010-08-02
dot icon29/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon20/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
52.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayanoglu, Turgay Sami
Director
20/05/2020 - Present
4

Persons with Significant Control

1
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 OF THE BEST FINISHERS LIMITED

BEST OF THE BEST FINISHERS LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at 10 Thurrock Park Way, Tilbury, Essex RM18 7HZ. There is currently 1 active director 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 OF THE BEST FINISHERS LIMITED?

toggle

BEST OF THE BEST FINISHERS LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BEST OF THE BEST FINISHERS LIMITED located?

toggle

BEST OF THE BEST FINISHERS LIMITED is registered at 10 Thurrock Park Way, Tilbury, Essex RM18 7HZ.

What does BEST OF THE BEST FINISHERS LIMITED do?

toggle

BEST OF THE BEST FINISHERS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BEST OF THE BEST FINISHERS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.