UKBizDB.co.uk

5 STAR TRADEX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 52243 - Cargo handling for land transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Wadsworth Road, Perivale, Greenford, England, UB6 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director18 March 2019Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director25 July 2017Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director29 August 2016Active
19, Marcourt Lawns, 14th, Hillcrest Road, London, England, W5 1HN

Director17 September 2013Active
755, Harrow Road, Wembley, England, HA0 2LW

Director10 July 2012Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director12 July 2018Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director11 January 2017Active
Vanguard Business Centre, Western Avenue, Greenford, England, UB6 8AA

Director06 November 2015Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director15 December 2016Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director02 November 2018Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director08 January 2019Active
5, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director01 June 2018Active
755, Harrow Road, Wembley, England, HA0 2LW

Director10 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.