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.
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 | : |
|
Registered Address | : | 2 Abbey Road, Park Royal, London, NW10 7BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Abbey Road, Park Royal, London, NW10 7BW | Secretary | 21 May 2018 | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | 21 May 2018 | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | - | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | 01 July 2004 | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | - | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | 14 January 2000 | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Director | - | Active |
2 Abbey Road, Park Royal, London, NW10 7BW | Secretary | 01 July 2004 | Active |
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 | Director | 19 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Capital | Legacy. | Download |
2021-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-27 | Insolvency | Legacy. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-03-22 | Accounts | Change account reference date company previous extended. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type group. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.