UKBizDB.co.uk

BESSINGBY PREFERRED LTD

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

This company is commonly known as Bessingby Preferred Ltd. The company was founded 10 years ago and was given the registration number 09207141. The firm's registered office is in BILLERICAY. You can find them at 8 Kings Way, , Billericay, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BESSINGBY PREFERRED LTD
Company Number:09207141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Kings Way, Billericay, United Kingdom, CM11 2QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
8 Kings Way, Billericay, United Kingdom, CM11 2QF

Director14 January 2021Active
Vejim, High Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9HY

Director15 March 2017Active
133, Maesglas Crescent, Newport, United Kingdom, NP20 3BZ

Director27 July 2015Active
21 Cambrian Way, Calcot, Reading, England, RG31 7DD

Director29 January 2018Active
86a Roxeth Green Avenue, Harrow, United Kingdom, HA2 8AQ

Director02 September 2019Active
1b, Adelaide Street, Stonehouse, Plymouth, United Kingdom, PL1 3JE

Director22 March 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
74 Shepherds Row, Mersyside, United Kingdom, WA7 2LG

Director13 April 2021Active
2a, Upper Green East, Mitcham, United Kingdom, CR4 2PA

Director10 November 2015Active
9, Reads Garden, Axbridge, United Kingdom, BS26 2FL

Director30 August 2016Active
1, Collin Road, Bristol, United Kingdom, BS4 3SD

Director02 June 2017Active
38 Fort Road, Northolt, United Kingdom, UB5 5HH

Director25 March 2019Active
7 Fir Close, Cannock, United Kingdom, WS12 4QH

Director13 January 2021Active
3 Brook Road, Oldbury, United Kingdom, B68 8AA

Director25 September 2018Active
53, Retford Road, Romford, United Kingdom, RM3 9NB

Director22 April 2015Active
8 Kings Way, Billericay, United Kingdom, CM11 2QF

Director09 June 2020Active
12 Briar Lane, Hoo, Rochester, England, ME3 9FQ

Director29 June 2018Active
29, Camelot Close, King Arthurs Way, Andover, United Kingdom, SP10 4BD

Director09 October 2014Active
138 Five Acres, Harlow, United Kingdom, CM18 6XD

Director14 January 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Dwyer
Notified on:13 April 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:74 Shepherds Row, Mersyside, United Kingdom, WA7 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrone Standford
Notified on:14 January 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:8 Kings Way, Billericay, United Kingdom, CM11 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Noon
Notified on:13 January 2021
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:7 Fir Close, Cannock, United Kingdom, WS12 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrone Standford
Notified on:09 June 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:8 Kings Way, Billericay, United Kingdom, CM11 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Cox
Notified on:02 September 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:86a Roxeth Green Avenue, Harrow, United Kingdom, HA2 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Naca
Notified on:25 March 2019
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:38 Fort Road, Northolt, United Kingdom, UB5 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakub Zolnierczyk
Notified on:14 January 2019
Status:Active
Date of birth:April 1996
Nationality:Polish
Country of residence:United Kingdom
Address:138 Five Acres, Harlow, United Kingdom, CM18 6XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chukwuemeka Okoyeocha
Notified on:25 September 2018
Status:Active
Date of birth:November 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:3 Brook Road, Oldbury, United Kingdom, B68 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Anthony Sullivan
Notified on:29 June 2018
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:12 Briar Lane, Hoo, Rochester, England, ME3 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh David Collins
Notified on:29 January 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:21 Cambrian Way, Calcot, Reading, England, RG31 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Beausheen Tenson Morrissey Davis
Notified on:09 November 2017
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:19 Vivian Comma Close, London, England, N4 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Mawson
Notified on:02 June 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:1, Collin Road, Bristol, United Kingdom, BS4 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Maggs
Notified on:30 August 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1, Collin Road, Bristol, United Kingdom, BS4 3SD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.