BESTOFF CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BESTOFF CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094817

Incorporation date

03/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon24/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon11/12/2024
Appointment of Damien Latchford as a director on 2023-12-05
dot icon11/12/2024
Termination of appointment of Patricia Ann Latchford as a director on 2023-12-05
dot icon13/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/12/2023
Notification of Damien Latchford as a person with significant control on 2023-12-05
dot icon13/12/2023
Cessation of Patricia Ann Latchford as a person with significant control on 2023-12-05
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-06-14
dot icon23/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon31/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/01/2015
Director's details changed for Patricia Ann Biswell on 2014-04-08
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon17/12/2012
Director's details changed for Patricia Biswell on 2012-12-03
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/01/2012
Director's details changed for Patricia Biswell on 2010-12-04
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/12/2009
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
31/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.81K
-
0.00
23.02K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Ann Latchford
Director
03/12/2009 - 05/12/2023
-
Latchford, Damien
Director
05/12/2023 - Present
1

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

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 BESTOFF CONTRACTS LIMITED

BESTOFF CONTRACTS LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. 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 BESTOFF CONTRACTS LIMITED?

toggle

BESTOFF CONTRACTS LIMITED is currently Active. It was registered on 03/12/2009 .

Where is BESTOFF CONTRACTS LIMITED located?

toggle

BESTOFF CONTRACTS LIMITED is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does BESTOFF CONTRACTS LIMITED do?

toggle

BESTOFF CONTRACTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BESTOFF CONTRACTS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.