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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ | Director | 18 November 2017 | Active |
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ | Director | 18 November 2017 | Active |
275, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0NX | Director | 12 October 2009 | Active |
185, Ancona Road, Plumstead, London, United Kingdom, SE18 1AA | Director | 02 August 2012 | Active |
2, Congo Road, London, England, SE18 1TG | Director | 15 May 2014 | Active |
289, Wickham Lane, London, England, SE2 0NX | Director | 15 May 2014 | Active |
Unit 9 Lyndean Industrial Estate, Felixstowe Road, Abbeywood, London, SE2 9SG | Director | 06 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-28 | Accounts | Change account reference date company current extended. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.