UKBizDB.co.uk

BRESDEN EXPERTISE LTD

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

This company is commonly known as Bresden Expertise Ltd. The company was founded 9 years ago and was given the registration number 09311447. The firm's registered office is in HOUNSLOW. You can find them at 27 Ferndale Avenue, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BRESDEN EXPERTISE LTD
Company Number:09311447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director06 August 2021Active
36 Fairfax House, Barkerend Road, Bradford, England, BD1 4AR

Director01 August 2017Active
73, Laburnum Road, Hayes, United Kingdom, UB3 4JY

Director08 July 2015Active
9 Bertelli Place, Feltham, United Kingdom, TW13 7NF

Director22 January 2020Active
21, Monks Road, Lincoln, United Kingdom, LN2 5HL

Director08 January 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
54 The Cherwell, Daventry, United Kingdom, NN11 4QJ

Director13 August 2019Active
79, Daryngton Drive, Greenford, United Kingdom, UB6 8BH

Director15 December 2014Active
27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES

Director07 October 2020Active
2, Sydenham Road, Wolverhampton, United Kingdom, WV1 2NY

Director17 May 2016Active
111 West End Road, Southall, United Kingdom, UB1 1JG

Director28 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 August 2021
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
Mrs Malavi Pathirana
Notified on:07 October 2020
Status:Active
Date of birth:October 1967
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakub Plusa
Notified on:28 July 2020
Status:Active
Date of birth:November 1992
Nationality:Polish
Country of residence:United Kingdom
Address:111 West End Road, Southall, United Kingdom, UB1 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramon Cole
Notified on:22 January 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:9 Bertelli Place, Feltham, United Kingdom, TW13 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martins Grumovics
Notified on:13 August 2019
Status:Active
Date of birth:May 1999
Nationality:Latvian
Country of residence:United Kingdom
Address:54 The Cherwell, Daventry, United Kingdom, NN11 4QJ
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 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Michael Ackroyd
Notified on:01 August 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:36 Fairfax House, Barkerend Road, Bradford, England, BD1 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Peach
Notified on:30 June 2016
Status:Active
Date of birth:December 1971
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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off company.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Address

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

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-11Address

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

Download

Copyright © 2024. All rights reserved.