This company is commonly known as Holborn Best Ltd. The company was founded 9 years ago and was given the registration number 09317317. The firm's registered office is in ISLEWORTH. You can find them at 3 Riverside Walk, , Isleworth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HOLBORN BEST LTD |
---|---|---|
Company Number | : | 09317317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Riverside Walk, Isleworth, United Kingdom, TW7 6HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 01 September 2022 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 March 2017 | Active |
23 Oakslade Drive, Solihull, United Kingdom, B92 9QG | Director | 28 February 2020 | Active |
35 Macmillan Court, Greenford, United Kingdom, UB6 9FH | Director | 11 November 2019 | Active |
167 Marsh Lane, Wolverhampton, United Kingdom, WV10 6SA | Director | 01 June 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 November 2014 | Active |
154, Cromford Road, Langley Mill, Nottingham, United Kingdom, NG16 4EX | Director | 21 July 2015 | Active |
44, St. Giles Road, Wolverhampton, United Kingdom, WV1 2LJ | Director | 05 September 2016 | Active |
39a, Market Parade, Havant, United Kingdom, PO9 1PY | Director | 24 March 2015 | Active |
10 Kimberley Road, Rugby, United Kingdom, CV21 2SU | Director | 11 July 2019 | Active |
38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA | Director | 25 June 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 2022 |
---|---|---|
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 | : |
|
Mr Steve Vidal | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA |
Nature of control | : |
|
Mr Faustus Masktiuk | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 3 Riverside Walk, Isleworth, United Kingdom, TW7 6HW |
Nature of control | : |
|
Mr Ryan Brown Edwards | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 167 Marsh Lane, Wolverhampton, United Kingdom, WV10 6SA |
Nature of control | : |
|
Mr Mohammed Ahmed | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Oakslade Drive, Solihull, United Kingdom, B92 9QG |
Nature of control | : |
|
Mr Abraham Binoy | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 35 Macmillan Court, Greenford, United Kingdom, UB6 9FH |
Nature of control | : |
|
Mr Andris Springis | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 10 Kimberley Road, Rugby, United Kingdom, CV21 2SU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Miss Tracey Margaret Rush | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Termination director company. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.