Warning: file_put_contents(c/91d3d0144c3cf835ed13d44348730b55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Best Exchange Rate Limited, E15 1HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEST EXCHANGE RATE LIMITED

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

This company is commonly known as Best Exchange Rate Limited. The company was founded 5 years ago and was given the registration number 11678561. The firm's registered office is in LONDON. You can find them at 18 Ash Road, , London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BEST EXCHANGE RATE LIMITED
Company Number:11678561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:18 Ash Road, London, England, E15 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Ash Road, London, England, E15 1HL

Director01 January 2020Active
18, Ash Road, London, England, E15 1HL

Director10 January 2020Active
51, Boyd Street, London, England, E1 1LY

Director20 May 2019Active
130, Old Street, London, England, EC1V 9BD

Director15 November 2018Active

People with Significant Control

Mr Mahfuz Ahmed
Notified on:11 January 2020
Status:Active
Date of birth:November 1992
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:26, Ash Road, London, United Kingdom, E15 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Foysal Ahmed
Notified on:10 January 2020
Status:Active
Date of birth:January 1980
Nationality:Bangladeshi
Country of residence:England
Address:18, Ash Road, London, England, E15 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shah Koysar Ahmed
Notified on:01 November 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:37, Princelet Street, London, England, E1 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maruf Md
Notified on:15 November 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

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
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Address

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

Download
2021-02-18Gazette

Gazette filings brought up to date.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-02-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-07-19Officers

Appoint person director company with name date.

Download
2020-07-19Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Address

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

Download
2020-02-03Address

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

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.