About

Registered Number: 06834708
Date of Incorporation: 03/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 196-198 Edward Road Edward Road, Balsall Heath, Birmingham, B12 9LX,

 

Best Network Ltd was founded on 03 March 2009, it's status at Companies House is "Active". There are 7 directors listed as Freshwater, Daniel John Patrick, Wright, Craig Arthur, Al-rawni, Ali, Conway Jones, Michael Harold, Crawford, Alan Frazer, Harris, Heidi Lorraine, Mckiernan, Louise Diane for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-RAWNI, Ali 03 March 2009 21 December 2011 1
CONWAY JONES, Michael Harold 09 April 2009 23 October 2014 1
CRAWFORD, Alan Frazer 03 March 2009 23 June 2009 1
HARRIS, Heidi Lorraine 10 November 2010 21 December 2011 1
MCKIERNAN, Louise Diane 09 April 2009 24 March 2019 1
Secretary Name Appointed Resigned Total Appointments
FRESHWATER, Daniel John Patrick 10 November 2010 14 March 2014 1
WRIGHT, Craig Arthur 14 March 2014 06 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 January 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 01 October 2015
CERTNM - Change of name certificate 30 June 2015
CONNOT - N/A 20 June 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 April 2014
AP03 - Appointment of secretary 02 April 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AD01 - Change of registered office address 06 January 2012
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 30 December 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 18 November 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.