This company is commonly known as 5 Star Tradex Ltd. The company was founded 11 years ago and was given the registration number 08137766. The firm's registered office is in GREENFORD. You can find them at 5 Wadsworth Road, Perivale, Greenford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | 5 STAR TRADEX LTD |
---|---|---|
Company Number | : | 08137766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Wadsworth Road, Perivale, Greenford, England, UB6 7JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 18 March 2019 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 25 July 2017 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 29 August 2016 | Active |
19, Marcourt Lawns, 14th, Hillcrest Road, London, England, W5 1HN | Director | 17 September 2013 | Active |
755, Harrow Road, Wembley, England, HA0 2LW | Director | 10 July 2012 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 12 July 2018 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 11 January 2017 | Active |
Vanguard Business Centre, Western Avenue, Greenford, England, UB6 8AA | Director | 06 November 2015 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 15 December 2016 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 02 November 2018 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 08 January 2019 | Active |
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 01 June 2018 | Active |
755, Harrow Road, Wembley, England, HA0 2LW | Director | 10 July 2012 | Active |
Mr Hani Gulamali | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Miss Zainab Shirazi | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mr Agha Muhammad Hussain Shirazi | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mr Alireza Mahboubian | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mr Abdul Rauf Ghaziani | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mrs Ensiyeh Mohseni | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mr Sohail Rafique | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Mr Hani Gulamali | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Wadsworth Road, Greenford, England, UB6 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.