Company NameBestassist Limited
DirectorNeil Joseph Ashley
Company StatusActive
Company Number02610779
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Joseph Ashley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(5 days after company formation)
Appointment Duration32 years, 11 months
RoleProcurement Services
Country of ResidenceEngland
Correspondence AddressFlat 156 9 Queensland Road
London
N7 7FJ
Secretary NameEmily Ashley
NationalityBritish
StatusResigned
Appointed20 May 1991(5 days after company formation)
Appointment Duration16 years (resigned 22 May 2007)
RoleRetired
Correspondence Address21 Heswall Mount
Pensby
Wirral
Merseyside
L61 9PN
Secretary NameMr Norman Arthur Wainwright
NationalityBritish
StatusResigned
Appointed23 May 2007(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dibbinview Grove
Spital
Wirral
Merseyside
CH63 9FW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wainwrights Accountants,Faversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Emily Ashley
50.00%
Ordinary
1 at £1N.j. Ashley
50.00%
Ordinary

Financials

Year2014
Net Worth£22,407
Cash£23,213
Current Liabilities£806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 August 2020Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW to C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 26 August 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 July 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Director's details changed for Neil Joseph Ashley on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Neil Joseph Ashley on 28 July 2015 (2 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
12 January 2015Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW to C/O Wainwrights Limited Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW to C/O Wainwrights Limited Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Termination of appointment of Norman Wainwright as a secretary (1 page)
22 May 2013Termination of appointment of Norman Wainwright as a secretary (1 page)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Neil Joseph Ashley on 16 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Neil Joseph Ashley on 16 May 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Neil Joseph Ashley on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Neil Joseph Ashley on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Neil Joseph Ashley on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
3 June 2009Return made up to 15/05/09; no change of members (4 pages)
3 June 2009Return made up to 15/05/09; no change of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 15/05/08; no change of members (6 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 15/05/08; no change of members (6 pages)
27 July 2007New director appointed (1 page)
27 July 2007Return made up to 15/05/07; full list of members (6 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Return made up to 15/05/07; full list of members (6 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 July 2006Return made up to 15/05/06; full list of members (6 pages)
12 July 2006Return made up to 15/05/06; full list of members (6 pages)
26 September 2005Return made up to 15/05/05; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Return made up to 15/05/05; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 August 2004Return made up to 15/05/04; full list of members (6 pages)
12 August 2004Return made up to 15/05/04; full list of members (6 pages)
16 July 2003Full accounts made up to 31 March 2003 (1 page)
16 July 2003Return made up to 15/05/03; full list of members (6 pages)
16 July 2003Return made up to 15/05/03; full list of members (6 pages)
16 July 2003Full accounts made up to 31 March 2003 (1 page)
17 June 2002Full accounts made up to 31 March 2002 (1 page)
17 June 2002Return made up to 15/05/02; full list of members (6 pages)
17 June 2002Return made up to 15/05/02; full list of members (6 pages)
17 June 2002Full accounts made up to 31 March 2002 (1 page)
6 September 2001Full accounts made up to 31 March 2001 (1 page)
6 September 2001Full accounts made up to 31 March 2001 (1 page)
7 August 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 September 2000Full accounts made up to 31 March 2000 (1 page)
7 September 2000Full accounts made up to 31 March 2000 (1 page)
22 August 2000Return made up to 15/05/00; full list of members (6 pages)
22 August 2000Return made up to 15/05/00; full list of members (6 pages)
29 February 2000Return made up to 15/05/99; full list of members (6 pages)
29 February 2000Return made up to 15/05/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 March 1999 (1 page)
7 April 1999Full accounts made up to 31 March 1999 (1 page)
9 September 1998Full accounts made up to 31 March 1998 (1 page)
9 September 1998Full accounts made up to 31 March 1998 (1 page)
9 September 1998Return made up to 15/05/98; no change of members (4 pages)
9 September 1998Return made up to 15/05/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (1 page)
4 February 1998Full accounts made up to 31 March 1997 (1 page)
19 August 1997Return made up to 15/05/97; full list of members (6 pages)
19 August 1997Return made up to 15/05/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Return made up to 15/05/96; no change of members (6 pages)
29 July 1996Return made up to 15/05/96; no change of members (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 15/05/95; no change of members (4 pages)
20 July 1995Return made up to 15/05/95; no change of members (4 pages)
15 May 1991Incorporation (9 pages)
15 May 1991Incorporation (9 pages)