UKBizDB.co.uk

BLADNA TRADING LTD

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

This company is commonly known as Bladna Trading Ltd. The company was founded 6 years ago and was given the registration number 11079763. The firm's registered office is in ENGLAND. You can find them at 254 High Road, London, England, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:BLADNA TRADING LTD
Company Number:11079763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:254 High Road, London, England, United Kingdom, NW10 2EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
244a, Kilburn High Road, London, England, NW6 2BS

Director22 August 2020Active
30 Charfield Court, 2 Shirland Road, London, England, W9 2JN

Director02 February 2022Active
254, High Road, London, England, United Kingdom, NW10 2EY

Director23 November 2017Active
30 Charfield Court, 2 Shirland Road, London, England, W9 2JN

Director23 November 2017Active

People with Significant Control

Basil Asad
Notified on:02 February 2022
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:30 Charfield Court, 2 Shirland Road, London, England, W9 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamad Rafat Kunbus
Notified on:22 August 2020
Status:Active
Date of birth:May 1985
Nationality:Syrian
Country of residence:England
Address:244a, Kilburn High Road, London, England, NW6 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mohamad Kunbus
Notified on:23 November 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:30 Charfield Court, 2 Shirland Road, London, England, W9 2JN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mohamad Rafat Kunbus
Notified on:23 November 2017
Status:Active
Date of birth:May 1985
Nationality:Syrian
Country of residence:United Kingdom
Address:254, High Road, England, United Kingdom, NW10 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-08-01Address

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

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Address

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

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Address

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

Download
2022-01-19Address

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

Download
2022-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.