About

Registered Number: 03012872
Date of Incorporation: 23/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 116 Old Road, Blackley, Manchester, M9 8BS

 

Based in Manchester, Best Partnership Services Ltd was setup in 1995, it's status at Companies House is "Active". We don't know the number of employees at Best Partnership Services Ltd. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Waine 27 January 2001 - 1
IRRGANG, Klaus Albert Kurt 29 March 1995 30 April 2001 1
PARKER, Nicholas Stephen 29 March 1995 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
FOX, Charles Andrew 08 March 2004 - 1
MCLOUGHLIN, Lorraine Ann 27 January 2001 03 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 February 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AA - Annual Accounts 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 26 January 2004
363s - Annual Return 27 February 2003
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 31 January 1999
287 - Change in situation or address of Registered Office 27 March 1998
363s - Annual Return 11 March 1998
363b - Annual Return 11 March 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 14 April 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1995
RESOLUTIONS - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
CERTNM - Change of name certificate 10 July 1995
287 - Change in situation or address of Registered Office 11 April 1995
CERTNM - Change of name certificate 10 April 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.