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 7 months and 23 days.
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, (-301 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 |