BEST TEAM LIMITED

Register to unlock more data on OkredoRegister

BEST TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337557

Incorporation date

21/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 31-32 High Street, Wellingborough, Northamptonshire NN8 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Previous accounting period shortened from 2022-04-05 to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-05
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon08/08/2019
Director's details changed for Mrs Michelle Murray on 2019-08-08
dot icon08/08/2019
Director's details changed for Mr John Gerard Murray on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Michelle Murray on 2019-08-08
dot icon08/08/2019
Change of details for Mr John Gerard Murray as a person with significant control on 2019-08-08
dot icon18/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/06/2018
Second filing for the appointment of Michelle Murray as a director
dot icon11/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon31/03/2018
Director's details changed for Mr John Gerrard Murray on 2018-03-31
dot icon31/03/2018
Change of details for Mr John Gerrard Murray as a person with significant control on 2018-03-31
dot icon12/06/2017
Total exemption full accounts made up to 2017-04-05
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/03/2016
Appointment of Mrs Michelle Murray as a director on 2016-03-06
dot icon27/05/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-04-05
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon12/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon12/05/2010
Director's details changed for John Gerrard Murray on 2010-03-22
dot icon23/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon17/04/2009
Secretary's change of particulars / michelle murray / 23/03/2009
dot icon17/04/2009
Director's change of particulars / john murray / 23/03/2009
dot icon20/05/2008
Return made up to 21/03/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon31/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon30/03/2007
Return made up to 21/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon12/04/2006
Return made up to 21/03/06; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2005-04-05
dot icon22/03/2005
Return made up to 21/03/05; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2004-04-05
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon17/12/2003
Secretary's particulars changed
dot icon07/05/2003
Total exemption full accounts made up to 2003-04-05
dot icon18/04/2003
Return made up to 21/03/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon12/08/2002
Ad 01/04/02--------- £ si 1@1=1 £ ic 2/3
dot icon02/04/2002
Return made up to 21/03/02; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-04-05
dot icon21/04/2000
Return made up to 21/03/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-04-05
dot icon01/06/1999
Return made up to 21/03/99; no change of members
dot icon09/07/1998
Full accounts made up to 1998-04-05
dot icon09/07/1998
Return made up to 21/03/98; full list of members
dot icon31/05/1998
Secretary's particulars changed
dot icon31/05/1998
Director's particulars changed
dot icon30/06/1997
Accounting reference date extended from 31/03/98 to 05/04/98
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: sovereign house 7 station road kettering northants. NN15 7HH
dot icon09/04/1997
Resolutions
dot icon21/03/1997
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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.77M
-
0.00
5.51M
-
2023
-
5.63M
-
0.00
6.55M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Michelle
Director
06/04/2016 - Present
4
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
20/03/1997 - 26/03/1997
2731
WRF INTERNATIONAL LIMITED
Nominee Director
20/03/1997 - 26/03/1997
756
Murray, John Gerard
Director
06/04/1997 - Present
4
Murray, Michelle
Secretary
05/04/1997 - Present
-

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 TEAM LIMITED

BEST TEAM LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at Sterling House, 31-32 High Street, Wellingborough, Northamptonshire NN8 4HL. There are currently 3 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 TEAM LIMITED?

toggle

BEST TEAM LIMITED is currently Active. It was registered on 21/03/1997 .

Where is BEST TEAM LIMITED located?

toggle

BEST TEAM LIMITED is registered at Sterling House, 31-32 High Street, Wellingborough, Northamptonshire NN8 4HL.

What does BEST TEAM LIMITED do?

toggle

BEST TEAM LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BEST TEAM LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.