UKBizDB.co.uk

BELAND IMPEX LTD.

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

This company is commonly known as Beland Impex Ltd.. The company was founded 13 years ago and was given the registration number 07690374. The firm's registered office is in WATFORD. You can find them at Office 225, Regico Offices The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BELAND IMPEX LTD.
Company Number:07690374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 225, Regico Offices The Old Bank, 153 The Parade High Street, Watford, England, WD17 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt. 17, 44, Parahat 1, Ashgabat, Turkmenistan,

Director01 July 2021Active
43, Bedford Street, Office 11, London, United Kingdom, WC2E 9HA

Corporate Secretary01 July 2011Active
Office 8, 176 Finchley Road, London, United Kingdom, NW3 6BT

Director01 July 2013Active
43, Bedford Street, Office 11, London, United Kingdom, WC2E 9HA

Director01 July 2011Active
Office 225, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, England, WD17 1NA

Director10 July 2020Active
Office 225, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, England, WD17 1NA

Director09 April 2018Active

People with Significant Control

Mr. Azat Seyitgulyyev
Notified on:09 April 2018
Status:Active
Date of birth:May 1964
Nationality:Turkmen
Country of residence:England
Address:Office 225, Regico Offices, The Old Bank, Watford, England, WD17 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mata Swiss Finance Lp
Notified on:23 March 2017
Status:Active
Country of residence:Scotland
Address:Office 7, 38 Queen Street, Glasgow, Scotland, G1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Restoration

Administrative restoration company.

Download
2019-12-31Gazette

Gazette dissolved compulsory.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.