UKBizDB.co.uk

PREDIAL LTD

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

This company is commonly known as Predial Ltd. The company was founded 5 years ago and was given the registration number 11833416. The firm's registered office is in ROMFORD. You can find them at 9 Victoria Road, , Romford, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:PREDIAL LTD
Company Number:11833416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:9 Victoria Road, Romford, England, RM1 2JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Victoria Road, Romford, England, RM1 2JT

Director29 April 2020Active
133, Canterbury Avenue, Slough, England, SL2 1BH

Director29 April 2020Active
98, Merlin Crescent, Edgware, England, HA8 6JD

Director04 June 2020Active
2, Hitchens Close, Hemel Hempstead, United Kingdom, HP1 2PP

Director18 February 2019Active

People with Significant Control

Mr Hassan Ali
Notified on:04 June 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:9, Victoria Road, Romford, England, RM1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Cristinel Bizgan
Notified on:04 June 2020
Status:Active
Date of birth:November 1989
Nationality:Romanian
Country of residence:England
Address:9, Victoria Road, Romford, England, RM1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ghulam Asghar
Notified on:29 April 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:98, Merlin Crescent, Edgware, England, HA8 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexandra Georgiana Strachinaru
Notified on:18 February 2019
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:2, Hitchens Close, Hemel Hempstead, United Kingdom, HP1 2PP
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
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Address

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

Download

Copyright © 2024. All rights reserved.