BEXFIELD SUPREME LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bexfield Supreme Ltd. The company was founded 10 years ago and was given the registration number 09111123. The firm's registered office is in BERKHAMSTED. You can find them at 7 Mortain Drive, , Berkhamsted, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BEXFIELD SUPREME LTD |
---|
Company Number | : | 09111123 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 01 July 2014 |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 7 Mortain Drive, Berkhamsted, United Kingdom, HP4 1JZ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 28 March 2024 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jordan Mason |
Notified on | : | 20 November 2023 |
---|
Status | : | Active |
---|
Date of birth | : | October 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 13 Birchwood Close, Thorne, Doncaster, United Kingdom, DN8 4HR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dragos Bustean |
Notified on | : | 25 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1995 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 39 Benthall Road, Coventry, United Kingdom, CV6 7AF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Brigitta Gyebnar |
Notified on | : | 15 May 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1991 |
---|
Nationality | : | Hungarian |
---|
Country of residence | : | England |
---|
Address | : | 70 Long Drive, Greenford, England, UB6 8LZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Phedeston Jesus Antao |
Notified on | : | 28 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1975 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | England |
---|
Address | : | 68, Bath Road, Hayes, England, UB3 5AH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Viorel Baicoianu |
Notified on | : | 07 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1996 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 35 Alfred Green Close, Rugby, England, CV22 6DN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Luke John Silverwood |
Notified on | : | 29 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 83 Bodmin Crescent, Leeds, England, LS10 4NB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 05 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Troy Shanks |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)