UKBizDB.co.uk

BEST PRICE RETAIL AND WHOLESALE LIMITED

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

This company is commonly known as Best Price Retail And Wholesale Limited. The company was founded 14 years ago and was given the registration number 07038451. The firm's registered office is in LONDON. You can find them at 8 & 9 Lyndean Industrial Estate, Felixstowe Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BEST PRICE RETAIL AND WHOLESALE LIMITED
Company Number:07038451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56290 - Other food services

Office Address & Contact

Registered Address:8 & 9 Lyndean Industrial Estate, Felixstowe Road, London, England, SE2 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

Director18 November 2017Active
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

Director18 November 2017Active
275, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0NX

Director12 October 2009Active
185, Ancona Road, Plumstead, London, United Kingdom, SE18 1AA

Director02 August 2012Active
2, Congo Road, London, England, SE18 1TG

Director15 May 2014Active
289, Wickham Lane, London, England, SE2 0NX

Director15 May 2014Active
Unit 9 Lyndean Industrial Estate, Felixstowe Road, Abbeywood, London, SE2 9SG

Director06 June 2016Active

People with Significant Control

Mr Deepak Kumar Shrestha
Notified on:19 November 2017
Status:Active
Date of birth:May 1971
Nationality:Nepalese
Address:Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Om Bahadur Thapa
Notified on:19 November 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pradeep Tulachan
Notified on:06 June 2016
Status:Active
Date of birth:September 1986
Nationality:Nepalese
Country of residence:England
Address:19, Florence Road, London, England, SE2 9HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-15Insolvency

Liquidation disclaimer notice.

Download
2023-11-15Address

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

Download
2023-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-28Accounts

Change account reference date company current extended.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Address

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

Download
2019-04-08Address

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

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.