ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Better Sourced Ltd

Better Sourced Ltd is an active company incorporated on 27 April 2018 with the registered office located in Wetherby, West Yorkshire. Better Sourced Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11333842
Private limited company
Age
7 years
Incorporated 27 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 911 days
Dated 12 April 2022 (3 years ago)
Next confirmation dated 12 April 2023
Was due on 26 April 2023 (2 years 6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 996 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 8 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
London Rug Company Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£97.76K
Increased by £51.72K (+112%)
Total Liabilities
-£97.24K
Increased by £81.5K (+518%)
Net Assets
£523
Decreased by £29.78K (-98%)
Debt Ratio (%)
99%
Increased by 65.27% (+191%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Compulsory Strike-Off Suspended
2 Years 5 Months Ago on 11 May 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 4 Apr 2023
Registered Address Changed
3 Years Ago on 26 Apr 2022
Registered Address Changed
3 Years Ago on 12 Apr 2022
Confirmation Submitted
3 Years Ago on 12 Apr 2022
Alasdair Keir Cunningham Resigned
3 Years Ago on 6 Apr 2022
Alasdair Keir Cunningham (PSC) Resigned
3 Years Ago on 6 Apr 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 6 Apr 2022
Get Credit Report
Discover Better Sourced Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 25 June 2024
Submitted on 25 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 11 May 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 61 Bridge Street Kington HR5 3DJ on 26 April 2022
Submitted on 26 Apr 2022
Appointment of Neville Taylor as a director on 6 April 2022
Submitted on 12 Apr 2022
Notification of Neville Taylor as a person with significant control on 6 April 2022
Submitted on 12 Apr 2022
Confirmation statement made on 12 April 2022 with updates
Submitted on 12 Apr 2022
Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL England to 15 Queen Square Leeds LS2 8AJ on 12 April 2022
Submitted on 12 Apr 2022
Cessation of Alasdair Keir Cunningham as a person with significant control on 6 April 2022
Submitted on 12 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year