BEADNELL PREMIUM LTD

FLAT 11, CROSSLEY MEAD, 750-754 BATH ROAD, HOUNSLOW  TW5 9TY
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09111430
  • Last Updated: 01 Jun 2023

Company Profile

BEADNELL PREMIUM LTD was incorporated on Wednesday, July 2, 2014 as a Private Limited Company with registered address in HOUNSLOW. BEADNELL PREMIUM LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 10 years 3 months and 1 day.

Name BEADNELL PREMIUM LTD
Company number 09111430
Company type Private Limited Company
Incorporation date 02 Jul 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address FLAT 11, CROSSLEY MEAD
750-754 BATH ROAD
HOUNSLOW
TW5 9TY
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Pedro Rebelo Nationality: Indian Dates: Monday, July 19, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sorin Mocanescu Nationality: Romanian Dates: Wednesday, August 19, 2020 - Saturday, July 17, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Julie Fernandes Nationality: Indian Dates: Wednesday, November 6, 2019 - Wednesday, August 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Valdeir Da Silvia Mozzini Nationality: Italian Dates: Thursday, September 26, 2019 - Wednesday, November 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Hamid-Reza Sabaghi Nationality: British Dates: Monday, June 3, 2019 - Thursday, September 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Balazs Vizeli Nationality: Hungarian Dates: Wednesday, January 30, 2019 - Monday, June 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kurian John Nationality: British Dates: Wednesday, August 29, 2018 - Wednesday, January 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Fokrul Islam Nationality: British Dates: Friday, March 23, 2018 - Wednesday, August 29, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ahmed Aden Nationality: Somali Dates: Thursday, October 12, 2017 - Friday, March 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Thursday, October 12, 2017
ownership of shares 75 to 100 percent
Ian Sharpe Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2024, (-156 days left)
Latest accounts 31 July 2022
Next confirmation statement due 30 July 2016
Last confirmation statement dated 02 July 2015

Mortgages

No mortgages have been registered against BEADNELL PREMIUM LTD.

Previous Names

Name Change Date
BEADNELL PREMIUM LTD 02 Jul 2014