BEST VANTAGE LTD

Register to unlock more data on OkredoRegister

BEST VANTAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11568170

Incorporation date

13/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11568170 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2018)
dot icon26/02/2026
Registered office address changed to PO Box 4385, 11568170 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Elvis-Traian Sasu changed to 11568170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of officer Mr Elvis-Traian Sasu changed to 11568170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/03/2023
Cessation of Danut Pasaila as a person with significant control on 2022-12-01
dot icon31/03/2023
Termination of appointment of Danut Pasaila as a director on 2022-12-01
dot icon09/03/2023
Appointment of Mr Danut Pasaila as a director on 2022-12-01
dot icon09/03/2023
Notification of Danut Pasaila as a person with significant control on 2022-12-01
dot icon09/03/2023
Registered office address changed from 30 Alverley Road Coventry CV6 3LH United Kingdom to 14 Kenilworth Avenue London E17 4PE on 2023-03-09
dot icon13/02/2023
Appointment of Mr Elvis-Traian Sasu as a director on 2022-12-01
dot icon13/02/2023
Termination of appointment of Danut Pasaila as a director on 2022-12-01
dot icon13/02/2023
Cessation of Danut Pasaila as a person with significant control on 2022-12-01
dot icon13/02/2023
Notification of Elvis-Traian Sasu as a person with significant control on 2022-12-01
dot icon17/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Micro company accounts made up to 2019-09-30
dot icon30/11/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/04/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.57K
-
0.00
-
-
2021
1
1.57K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sasu, Elvis Traian
Director
01/12/2022 - Present
2
Mr Danut Pasaila
Director
13/09/2018 - 01/12/2022
-
Mr Danut Pasaila
Director
01/12/2022 - 01/12/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEST VANTAGE LTD

BEST VANTAGE LTD is an(a) Active company incorporated on 13/09/2018 with the registered office located at 4385, 11568170 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST VANTAGE LTD?

toggle

BEST VANTAGE LTD is currently Active. It was registered on 13/09/2018 .

Where is BEST VANTAGE LTD located?

toggle

BEST VANTAGE LTD is registered at 4385, 11568170 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEST VANTAGE LTD do?

toggle

BEST VANTAGE LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does BEST VANTAGE LTD have?

toggle

BEST VANTAGE LTD had 1 employees in 2021.

What is the latest filing for BEST VANTAGE LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed to PO Box 4385, 11568170 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26.