UKBizDB.co.uk

BESTWAY (HOLDINGS) LIMITED

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

This company is commonly known as Bestway (holdings) Limited. The company was founded 45 years ago and was given the registration number 01392861. The firm's registered office is in LONDON. You can find them at 2 Abbey Road, Park Royal, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BESTWAY (HOLDINGS) LIMITED
Company Number:01392861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1978
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Abbey Road, Park Royal, London, NW10 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Abbey Road, Park Royal, London, NW10 7BW

Secretary21 May 2018Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director21 May 2018Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director01 July 2004Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director14 January 2000Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Secretary01 July 2004Active
Dukes Mead, Manor Lane, Gerrards Cross, SL9 7NJ

Secretary-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director-Active
2 Abbey Road, Park Royal, London, NW10 7BW

Director19 May 1993Active

People with Significant Control

Bestway Group Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:2, Abbey Road, London, United Kingdom, NW10 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rizwan Pervez
Notified on:27 February 2017
Status:Active
Date of birth:March 1968
Nationality:British,Pakistani
Address:2 Abbey Road, London, NW10 7BW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dawood Pervez
Notified on:27 February 2017
Status:Active
Date of birth:February 1975
Nationality:British,Pakistani
Address:2 Abbey Road, London, NW10 7BW
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Gazette

Gazette dissolved liquidation.

Download
2023-08-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Capital

Capital statement capital company with date currency figure.

Download
2021-04-27Insolvency

Legacy.

Download
2021-04-27Resolution

Resolution.

Download
2021-03-22Accounts

Change account reference date company previous extended.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type group.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.