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.
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 | : |
|
Registered Address | : | 27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 06 August 2021 | Active |
36 Fairfax House, Barkerend Road, Bradford, England, BD1 4AR | Director | 01 August 2017 | Active |
73, Laburnum Road, Hayes, United Kingdom, UB3 4JY | Director | 08 July 2015 | Active |
9 Bertelli Place, Feltham, United Kingdom, TW13 7NF | Director | 22 January 2020 | Active |
21, Monks Road, Lincoln, United Kingdom, LN2 5HL | Director | 08 January 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
54 The Cherwell, Daventry, United Kingdom, NN11 4QJ | Director | 13 August 2019 | Active |
79, Daryngton Drive, Greenford, United Kingdom, UB6 8BH | Director | 15 December 2014 | Active |
27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES | Director | 07 October 2020 | Active |
2, Sydenham Road, Wolverhampton, United Kingdom, WV1 2NY | Director | 17 May 2016 | Active |
111 West End Road, Southall, United Kingdom, UB1 1JG | Director | 28 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Gazette | Gazette filings brought up to date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.