BEST CHOICE TRANSPORT LTD

13 Morley Street, Kettering, NN16 9LJ, England
StatusACTIVE
Company No.09444378
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

BEST CHOICE TRANSPORT LTD is an active private limited company with number 09444378. It was incorporated 9 years, 4 months, 18 days ago, on 17 February 2015. The company address is 13 Morley Street, Kettering, NN16 9LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-16

New date: 2020-02-29

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

Old address: 84 Princes Street Kettering NN16 8RR England

New address: 13 Morley Street Kettering NN16 9LJ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anatolij Jacenin

Notification date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anatolij Jacenin

Appointment date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2019

Action Date: 16 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 16 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Michail Pliavgo

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Michail Pliavgo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: 72 Melton Street Kettering Northamptonshire NN16 9DT England

New address: 84 Princes Street Kettering NN16 8RR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 16 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 16 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2015

Action Date: 16 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Michail Pliavgo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: 2D Edward Road Kettering Northamptonshire NN15 6HB United Kingdom

New address: 72 Melton Street Kettering Northamptonshire NN16 9DT

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE PROPERTY INVESTMENTS LIMITED

7 Y GRAIG,MERTHYR TYDFIL,CF48 3SS

Number:05745963
Status:ACTIVE
Category:Private Limited Company

CLIENTFINANCIAL LIMITED

AUMARA HEADLEY ROAD,HINDHEAD,GU26 6LG

Number:09972777
Status:ACTIVE
Category:Private Limited Company

GORNIAK & MCKECHNIE LTD

STUDIO 37,EYE,IP23 7BD

Number:04796348
Status:ACTIVE
Category:Private Limited Company

GTP CONTROLLED LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:10990793
Status:ACTIVE
Category:Private Limited Company

LURBAN LIMITED

18-22 SCARVA STREET,BANBRIDGE,BT32 3DA

Number:NI624599
Status:ACTIVE
Category:Private Limited Company

NEWMARKET CAMPERS LTD

33 MILL ROAD,NEWMARKET,CB8 9EE

Number:11604970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source