BEST OF WALES LIMITED

Register to unlock more data on OkredoRegister

BEST OF WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07058027

Incorporation date

27/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Bank House Market Place, Reepham, Norwich NR10 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon10/05/2022
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on 2022-05-10
dot icon09/05/2022
Appointment of Mrs Jayne Claire Mcclure as a director on 2022-05-04
dot icon09/05/2022
Appointment of Mr Timothy John Andrew Buss as a director on 2022-05-04
dot icon09/05/2022
Termination of appointment of James Ashley Ellis as a director on 2022-05-04
dot icon09/05/2022
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 2022-05-09
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Mr John Nicholas Willmot on 2019-08-28
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2018
Previous accounting period shortened from 2018-10-30 to 2017-12-31
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon21/11/2017
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon14/11/2017
Notification of The Original Cottage Company Limited as a person with significant control on 2017-10-31
dot icon14/11/2017
Cessation of Llion Dwyfor Pughe as a person with significant control on 2017-10-31
dot icon14/11/2017
Termination of appointment of Llion Dwyfor Pughe as a director on 2017-10-31
dot icon14/11/2017
Cessation of Gareth Philip Mahoney as a person with significant control on 2017-10-31
dot icon14/11/2017
Termination of appointment of Gareth Philip Mahoney as a director on 2017-10-31
dot icon14/11/2017
Appointment of Mr John Nicholas Willmot as a director on 2017-10-31
dot icon14/11/2017
Registered office address changed from Ty Menter Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Bank House Market Place Reepham Norwich NR10 4JJ on 2017-11-14
dot icon14/11/2017
Appointment of Mr James Ashley Ellis as a director on 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2016
Termination of appointment of Suzanne Cole as a director on 2016-03-04
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/10/2013
Registered office address changed from Gti Suite Ty Menter Navigation Park Abercynon CF45 4SN United Kingdom on 2013-10-29
dot icon29/10/2013
Director's details changed for Suzanne Cole on 2013-10-29
dot icon27/02/2013
Accounts for a small company made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/11/2012
Appointment of Suzanne Cole as a director
dot icon22/08/2012
Registered office address changed from 8 Barnfield Drive Morganstown Cardiff CF15 8FP United Kingdom on 2012-08-22
dot icon11/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Llion Dwyfor Pughe on 2010-03-31
dot icon27/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, James Ashley
Director
31/10/2017 - 04/05/2022
39
Mcclure, Jayne Claire
Director
04/05/2022 - Present
97
Willmot, John Nicholas
Director
31/10/2017 - Present
37

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BEST OF WALES LIMITED

BEST OF WALES LIMITED is an(a) Dissolved company incorporated on 27/10/2009 with the registered office located at Bank House Market Place, Reepham, Norwich NR10 4JJ. 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 OF WALES LIMITED?

toggle

BEST OF WALES LIMITED is currently Dissolved. It was registered on 27/10/2009 and dissolved on 13/12/2022.

Where is BEST OF WALES LIMITED located?

toggle

BEST OF WALES LIMITED is registered at Bank House Market Place, Reepham, Norwich NR10 4JJ.

What does BEST OF WALES LIMITED do?

toggle

BEST OF WALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEST OF WALES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.