BEST SELLING LIMITED

Register to unlock more data on OkredoRegister

BEST SELLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918261

Incorporation date

13/04/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

141 Cheetham Hill Rd Cheetham Hill Road, Manchester M8 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon22/09/2023
Registered office address changed from 97 Upper Chorlton Road Manchester M16 7RX England to 141 Cheetham Hill Rd Cheetham Hill Road Manchester M8 8LY on 2023-09-22
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/05/2022
Registered office address changed from Unit a Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT to 97 Upper Chorlton Road Manchester M16 7RX on 2022-05-12
dot icon25/04/2022
Appointment of Mr Mohammad Usman Shakoor as a director on 2022-04-06
dot icon25/04/2022
Notification of Mohammad Usman Shakoor as a person with significant control on 2022-04-06
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Cessation of Rafique Malik as a person with significant control on 2022-04-06
dot icon25/04/2022
Termination of appointment of Rafique Malik as a secretary on 2022-04-06
dot icon25/04/2022
Termination of appointment of Rafique Malik as a director on 2022-04-06
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon08/07/2019
Change of details for Mr Rafique Malik as a person with significant control on 2019-06-21
dot icon05/07/2019
Director's details changed for Mr Rafiq Malik on 2019-06-21
dot icon05/07/2019
Secretary's details changed for Mr Rafiq Malik on 2019-07-05
dot icon05/07/2019
Change of details for Mr Rafique Malik as a person with significant control on 2019-06-21
dot icon04/07/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/07/2019
Notification of Rafique Malik as a person with significant control on 2019-06-21
dot icon04/07/2019
Cessation of Jimshed Baqir Khalid as a person with significant control on 2019-06-21
dot icon28/06/2019
Termination of appointment of Abhishek Jain as a director on 2019-06-21
dot icon28/06/2019
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon02/10/2018
Registration of charge 029182610003, created on 2018-09-27
dot icon21/09/2018
Appointment of Mr Rafiq Malik as a director on 2018-09-20
dot icon21/09/2018
Appointment of Mr Rafiq Malik as a secretary on 2018-09-20
dot icon21/09/2018
Appointment of Mr Abhishek Jain as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Shamsul Khalid as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Jimshed Baqir Khalid as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Jimshed Baqir Khalid as a secretary on 2018-09-20
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon16/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-09-30
dot icon19/07/2012
Director's details changed for Shamsul Khalid on 2012-07-19
dot icon19/07/2012
Director's details changed for Mr Jimshed Baqir Khalid on 2012-07-19
dot icon19/07/2012
Secretary's details changed for Mr Jimshed Baqir Khalid on 2012-07-19
dot icon03/07/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon03/07/2012
Director's details changed for Jimshed Baqir Khalid on 2012-04-13
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 13/04/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon21/07/2008
Return made up to 13/04/07; full list of members; amend
dot icon18/07/2008
Return made up to 13/04/08; full list of members
dot icon30/11/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon01/09/2007
Miscellaneous
dot icon25/05/2007
Return made up to 13/04/07; full list of members
dot icon25/05/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Registered office changed on 25/05/07 from: unit a circular 13 industrial estate india rubber mills gascoingne road barking essex IG11 7LL
dot icon25/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2007
Director's particulars changed
dot icon08/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon15/05/2006
Return made up to 13/04/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/10/2005
Registered office changed on 18/10/05 from: 40 warton road stratford london E15 2JU
dot icon11/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 13/04/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-03-31
dot icon14/04/2004
Return made up to 13/04/04; full list of members
dot icon01/03/2004
Accounts for a medium company made up to 2003-03-31
dot icon21/09/2003
Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Full accounts made up to 2002-03-31
dot icon09/07/2003
Return made up to 13/04/03; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL
dot icon19/12/2002
Accounts for a medium company made up to 2001-03-31
dot icon17/04/2002
Return made up to 13/04/02; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2000-03-31
dot icon23/04/2001
Return made up to 13/04/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: 40 warton road london E15 2JU
dot icon01/02/2001
Full accounts made up to 1999-03-31
dot icon21/06/2000
Return made up to 13/04/00; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: bsl house 40 warton road london E15 2JU
dot icon19/08/1999
Full accounts made up to 1998-03-31
dot icon28/04/1999
Return made up to 13/04/99; no change of members
dot icon31/07/1998
Full accounts made up to 1997-03-31
dot icon18/04/1998
Return made up to 13/04/98; no change of members
dot icon26/10/1997
Full accounts made up to 1996-03-31
dot icon10/07/1997
Return made up to 13/04/97; full list of members
dot icon02/08/1996
Full accounts made up to 1995-04-30
dot icon26/05/1996
Return made up to 13/04/96; full list of members
dot icon17/04/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon07/07/1995
Return made up to 13/04/95; full list of members
dot icon04/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Registered office changed on 06/05/94 from: 788-790 finchley road london NW11 7UR
dot icon06/05/1994
New director appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,757.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
877.03K
-
0.00
5.76K
-
2021
14
877.03K
-
0.00
5.76K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

877.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakoor, Mohammad Usman
Director
06/04/2022 - Present
10
Ahmed, Waqar
Director
26/04/1994 - 27/09/2007
29
Ahmed, Iftikhar
Director
26/04/1994 - 27/09/2007
2
Ahmed, Salma
Director
26/04/1994 - 27/09/2007
2
Malik, Rafique
Director
20/09/2018 - 06/04/2022
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEST SELLING LIMITED

BEST SELLING LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at 141 Cheetham Hill Rd Cheetham Hill Road, Manchester M8 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST SELLING LIMITED?

toggle

BEST SELLING LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BEST SELLING LIMITED located?

toggle

BEST SELLING LIMITED is registered at 141 Cheetham Hill Rd Cheetham Hill Road, Manchester M8 8LY.

What does BEST SELLING LIMITED do?

toggle

BEST SELLING LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does BEST SELLING LIMITED have?

toggle

BEST SELLING LIMITED had 14 employees in 2021.

What is the latest filing for BEST SELLING LIMITED?

toggle

The latest filing was on 22/09/2023: Registered office address changed from 97 Upper Chorlton Road Manchester M16 7RX England to 141 Cheetham Hill Rd Cheetham Hill Road Manchester M8 8LY on 2023-09-22.