UKBizDB.co.uk

BEVOL COIN LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB

Director27 February 2021Active
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB

Director22 April 2021Active
37, Hands Road, Sheffield, England, S10 1NA

Director08 January 2018Active
Doha Institue For Graduate Studies, Al Tarfa Street, Zone 70, Qatar,

Director05 December 2018Active
Suite 2, First Floor, Ellerslie House, Queens Road, Edgerton, Huddersfield, England, HD2 2AG

Director12 October 2020Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director01 April 2020Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director08 July 2019Active
62, Fitzwilliam Street, Huddersfield, England, HD1 5BB

Director09 April 2019Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director02 March 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Change account reference date company previous shortened.

Download
2022-08-14Accounts

Change account reference date company current shortened.

Download
2022-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-08-11Address

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

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.