UKBizDB.co.uk

BREX-TRANS FOOD & BEVERAGE LIMITED

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

This company is commonly known as Brex-trans Food & Beverage Limited. The company was founded 5 years ago and was given the registration number 11878201. The firm's registered office is in HEMEHAMPSTEAD. You can find them at 2 Windmill Road, 1, Hemehampstead, Hertfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BREX-TRANS FOOD & BEVERAGE LIMITED
Company Number:11878201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 52290 - Other transportation support activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:2 Windmill Road, 1, Hemehampstead, Hertfordshire, England, HP2 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Medora Road, Romford, England, RM7 7EP

Secretary08 March 2021Active
42, Medora Road, Romford, England, RM7 7EP

Director08 March 2021Active
Charleston House, 13 High Street, Apartment 4, Hemel Hempstead, United Kingdom, HP1 3AA

Director13 March 2019Active
2, Windmill Road, Hemel Hempstead, England, HP2 4BJ

Director08 December 2019Active

People with Significant Control

Nicolae Gutan
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:42, Medora Road, Romford, England, RM7 7EP
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
Mr Andrei Pruteanu
Notified on:28 November 2020
Status:Active
Date of birth:February 1990
Nationality:Romanian
Country of residence:England
Address:2, Windmill Road, Hemehampstead, England, HP2 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-08Address

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

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-13Gazette

Gazette filings brought up to date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-01Address

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

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.