UKBizDB.co.uk

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
End of financial year:31 July 2023
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director28 March 2024Active
68, Bath Road, Hayes, England, UB3 5AH

Director28 March 2018Active
35 Alfred Green Close, Rugby, England, CV22 6DN

Director07 December 2017Active
39 Benthall Road, Coventry, United Kingdom, CV6 7AF

Director25 March 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 July 2014Active
70 Long Drive, Greenford, England, UB6 8LZ

Director15 May 2019Active
56, Woodburn Avenue, Airdrie, United Kingdom, ML6 9EW

Director13 November 2014Active
13 Birchwood Close, Thorne, Doncaster, United Kingdom, DN8 4HR

Director20 November 2023Active
31, Spey Court, Andover, United Kingdom, SP10 5HA

Director30 June 2015Active
83 Bodmin Crescent, Leeds, England, LS10 4NB

Director29 June 2017Active
74, St Johns Road, Bletchley, Milton Keynes, United Kingdom, MK3 5EA

Director15 July 2014Active

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 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Address

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

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Address

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

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.