This company is commonly known as Bevol Coin Ltd. The company was founded 6 years ago and was given the registration number 11136665. The firm's registered office is in HUDDERSFIELD. You can find them at Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, . This company's SIC code is 86900 - Other human health activities.
Name | : | BEVOL COIN LTD |
---|---|---|
Company Number | : | 11136665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2018 |
End of financial year | : | 08 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB | Director | 27 February 2021 | Active |
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB | Director | 22 April 2021 | Active |
37, Hands Road, Sheffield, England, S10 1NA | Director | 08 January 2018 | Active |
Doha Institue For Graduate Studies, Al Tarfa Street, Zone 70, Qatar, | Director | 05 December 2018 | Active |
Suite 2, First Floor, Ellerslie House, Queens Road, Edgerton, Huddersfield, England, HD2 2AG | Director | 12 October 2020 | Active |
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 01 April 2020 | Active |
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 08 July 2019 | Active |
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB | Director | 09 April 2019 | Active |
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 02 March 2020 | Active |
Mr Navdeep Singh | ||
Notified on | : | 25 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Fitzwilliam Street, Huddersfield, England, HD1 5BB |
Nature of control | : |
|
Mr Umer Arif | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG |
Nature of control | : |
|
Mr Mohammed Tahir Sultan | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Fitzwilliam Street, Huddersfield, England, HD1 5BB |
Nature of control | : |
|
Mr Mohammed Usman Rasul | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG |
Nature of control | : |
|
Mr Bashar Hasan Alheraki | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | Syrian |
Country of residence | : | England |
Address | : | 37, Hands Road, Sheffield, England, S10 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-14 | Accounts | Change account reference date company current shortened. | Download |
2022-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-14 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Change of name | Certificate change of name company. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Gazette | Gazette filings brought up to date. | Download |
2022-01-20 | Change of name | Certificate change of name company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-01-17 | Officers | Termination director company with name termination date. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.