Company NameBest Of Business Guaranteed Ltd
Company StatusDissolved
Company Number11723940
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael Ryan Watson
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2020(1 year, 10 months after company formation)
Appointment Duration8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr John Bennett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2019(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Micklegate
York
YO1 6RA
Director NameMr Aaron Bell
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Termination of appointment of Aaron Bell as a director on 3 November 2020 (1 page)
3 November 2020Cessation of Aaron Bell as a person with significant control on 3 November 2020 (1 page)
3 November 2020Notification of Michael Ryan Watson as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Appointment of Mr Michael Ryan Watson as a director on 3 November 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
15 June 2020Registered office address changed from 13 Micklegate York YO1 6RA United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 June 2020 (1 page)
7 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
7 June 2020Notification of Aaron Bell as a person with significant control on 25 May 2020 (2 pages)
6 June 2020Cessation of John Bennett as a person with significant control on 5 June 2020 (1 page)
5 June 2020Appointment of Mr Aaron Bell as a director on 25 May 2020 (2 pages)
5 June 2020Termination of appointment of John Bennett as a director on 3 June 2020 (1 page)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 October 2019Cessation of Bryan Thornton as a person with significant control on 19 October 2019 (1 page)
24 October 2019Termination of appointment of Bryan Anthony Thornton as a director on 19 October 2019 (1 page)
24 October 2019Registered office address changed from 13 Micklegate York YO1 6RA United Kingdom to 13 Micklegate York YO1 6RA on 24 October 2019 (1 page)
24 October 2019Appointment of Mr John Bennett as a director on 19 October 2019 (2 pages)
24 October 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 13 Micklegate York YO1 6RA on 24 October 2019 (1 page)
24 October 2019Notification of John Bennett as a person with significant control on 19 October 2019 (2 pages)
24 October 2019Cessation of Cfs Secretaries Limited as a person with significant control on 19 October 2019 (1 page)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)