UKBizDB.co.uk

HOLBORN BEST LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:3 Riverside Walk, Isleworth, United Kingdom, TW7 6HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 March 2017Active
23 Oakslade Drive, Solihull, United Kingdom, B92 9QG

Director28 February 2020Active
35 Macmillan Court, Greenford, United Kingdom, UB6 9FH

Director11 November 2019Active
167 Marsh Lane, Wolverhampton, United Kingdom, WV10 6SA

Director01 June 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director18 November 2014Active
154, Cromford Road, Langley Mill, Nottingham, United Kingdom, NG16 4EX

Director21 July 2015Active
44, St. Giles Road, Wolverhampton, United Kingdom, WV1 2LJ

Director05 September 2016Active
39a, Market Parade, Havant, United Kingdom, PO9 1PY

Director24 March 2015Active
10 Kimberley Road, Rugby, United Kingdom, CV21 2SU

Director11 July 2019Active
38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA

Director25 June 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-22Address

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

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Officers

Termination director company.

Download
2021-07-05Address

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

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.