BEADNELL PREMIUM LTD

Register to unlock more data on OkredoRegister

BEADNELL PREMIUM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09111430

Incorporation date

02/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 11, Crossley Mead, 750-754 Bath Road, Hounslow TW5 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon26/04/2022
Registered office address changed from 41 Bilton Road Greenford UB6 7BA United Kingdom to Flat 11, Crossley Mead 750-754 Bath Road Hounslow TW5 9TY on 2022-04-26
dot icon26/04/2022
Notification of Pedro Rebelo as a person with significant control on 2021-07-19
dot icon26/04/2022
Notice of removal of a director
dot icon26/04/2022
Termination of appointment of Sorin Mocanescu as a director on 2021-07-19
dot icon26/04/2022
Cessation of Sorin Mocanescu as a person with significant control on 2021-07-17
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon03/09/2020
Registered office address changed from 99 Standard Road Hounslow TW4 7AY United Kingdom to 41 Bilton Road Greenford UB6 7BA on 2020-09-03
dot icon03/09/2020
Notification of Sorin Mocanescu as a person with significant control on 2020-08-19
dot icon03/09/2020
Cessation of Julie Fernandes as a person with significant control on 2020-08-19
dot icon03/09/2020
Appointment of Mr Sorin Mocanescu as a director on 2020-08-19
dot icon03/09/2020
Termination of appointment of Julie Fernandes as a director on 2020-08-19
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Registered office address changed from Flat 11 Sandys Terrace Hounslow TW4 7DA United Kingdom to 99 Standard Road Hounslow TW4 7AY on 2020-02-10
dot icon22/11/2019
Registered office address changed from 60 Upper Street London E13 0DH United Kingdom to Flat 11 Sandys Terrace Hounslow TW4 7DA on 2019-11-22
dot icon22/11/2019
Notification of Julie Fernandes as a person with significant control on 2019-11-06
dot icon22/11/2019
Cessation of Valdeir Da Silvia Mozzini as a person with significant control on 2019-11-06
dot icon22/11/2019
Appointment of Mrs Julie Fernandes as a director on 2019-11-06
dot icon22/11/2019
Termination of appointment of Valdeir Da Silvia Mozzini as a director on 2019-11-06
dot icon15/10/2019
Registered office address changed from 29 Beauvale Road Nottingham NG2 2EW England to 60 Upper Street London E13 0DH on 2019-10-15
dot icon15/10/2019
Notification of Valdeir Da Silvia Mozzini as a person with significant control on 2019-09-26
dot icon15/10/2019
Cessation of Hamid-Reza Sabaghi as a person with significant control on 2019-09-26
dot icon15/10/2019
Appointment of Mr Valdeir Da Silvia Mozzini as a director on 2019-09-26
dot icon15/10/2019
Termination of appointment of Hamid-Reza Sabaghi as a director on 2019-09-26
dot icon04/07/2019
Cessation of Balazs Vizeli as a person with significant control on 2019-06-03
dot icon04/07/2019
Registered office address changed from 62a Harrow Road Wembley HA9 6PL England to 29 Beauvale Road Nottingham NG2 2EW on 2019-07-04
dot icon04/07/2019
Notification of Hamid-Reza Sabaghi as a person with significant control on 2019-06-03
dot icon04/07/2019
Termination of appointment of Balazs Vizeli as a director on 2019-06-03
dot icon04/07/2019
Appointment of Mr Hamid-Reza Sabaghi as a director on 2019-06-03
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon07/02/2019
Registered office address changed from 120 Woodcock Lane Acocks Green Birmingham B27 6SR United Kingdom to 62a Harrow Road Wembley HA9 6PL on 2019-02-07
dot icon07/02/2019
Cessation of Kurian John as a person with significant control on 2019-01-30
dot icon07/02/2019
Termination of appointment of Kurian John as a director on 2019-01-30
dot icon07/02/2019
Notification of Balazs Vizeli as a person with significant control on 2019-01-30
dot icon07/02/2019
Appointment of Mr Balazs Vizeli as a director on 2019-01-30
dot icon06/09/2018
Registered office address changed from 9 Cheney Road Luton LU4 9ET England to 120 Woodcock Lane Acocks Green Birmingham B27 6SR on 2018-09-06
dot icon06/09/2018
Termination of appointment of Fokrul Islam as a director on 2018-08-29
dot icon06/09/2018
Appointment of Mr Kurian John as a director on 2018-08-29
dot icon06/09/2018
Notification of Kurian John as a person with significant control on 2018-08-29
dot icon06/09/2018
Cessation of Fokrul Islam as a person with significant control on 2018-08-29
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/04/2018
Appointment of Mr Fokrul Islam as a director on 2018-03-23
dot icon03/04/2018
Notification of Fokrul Islam as a person with significant control on 2018-03-23
dot icon03/04/2018
Cessation of Ahmed Aden as a person with significant control on 2018-03-23
dot icon03/04/2018
Termination of appointment of Ahmed Aden as a director on 2018-03-23
dot icon03/04/2018
Registered office address changed from 12a Sutton Court Road Uxbridge UB10 9HP England to 9 Cheney Road Luton LU4 9ET on 2018-04-03
dot icon02/02/2018
Appointment of Mr Ahmed Aden as a director on 2017-10-12
dot icon02/02/2018
Termination of appointment of Terence Dunne as a director on 2017-10-12
dot icon01/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12a Sutton Court Road Uxbridge UB10 9HP on 2018-02-01
dot icon01/02/2018
Notification of Ahmed Aden as a person with significant control on 2017-10-12
dot icon01/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-10-12
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon05/07/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon04/07/2017
Cessation of Ian Sharpe as a person with significant control on 2017-04-05
dot icon17/05/2017
Registered office address changed from 56 Cedar Walk Waltham Abbey EN9 1SG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-17
dot icon17/05/2017
Termination of appointment of Joseph Mbah as a director on 2017-04-05
dot icon17/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon29/09/2016
Appointment of Joseph Mbah as a director on 2016-09-22
dot icon29/09/2016
Registered office address changed from 5 Woodthorpe Avenue Loughborough LE11 2NE United Kingdom to 56 Cedar Walk Waltham Abbey EN9 1SG on 2016-09-29
dot icon29/09/2016
Termination of appointment of Ian Sharpe as a director on 2016-09-22
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/04/2016
Termination of appointment of Robert Rodger as a director on 2016-04-21
dot icon29/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Woodthorpe Avenue Loughborough LE11 2NE on 2016-04-29
dot icon29/04/2016
Appointment of Ian Sharpe as a director on 2016-04-21
dot icon12/02/2016
Micro company accounts made up to 2015-07-31
dot icon15/12/2015
Registered office address changed from 98 Nedham Street Leicester LE2 0HB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-15
dot icon15/12/2015
Appointment of Robert Rodger as a director on 2015-12-07
dot icon15/12/2015
Termination of appointment of Mohmed Kasi as a director on 2015-12-07
dot icon13/08/2015
Termination of appointment of Calum Taylor as a director on 2015-08-05
dot icon13/08/2015
Appointment of Mohmed Kasi as a director on 2015-08-05
dot icon13/08/2015
Registered office address changed from Room 10 240 Station Road Yate Bristol BS37 4AQ to 98 Nedham Street Leicester LE2 0HB on 2015-08-13
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Alexander Munro as a director on 2015-06-01
dot icon08/06/2015
Appointment of Calum Taylor as a director on 2015-06-01
dot icon08/06/2015
Registered office address changed from 30 Medale Road Beanhill Milton Keynes MK6 4NA United Kingdom to Room 10 240 Station Road Yate Bristol BS37 4AQ on 2015-06-08
dot icon25/03/2015
Registered office address changed from 4 Amethyst Walk Welwyn Garden City AL8 6UX United Kingdom to 30 Medale Road Beanhill Milton Keynes MK6 4NA on 2015-03-25
dot icon25/03/2015
Appointment of Alexander Munro as a director on 2015-03-18
dot icon25/03/2015
Termination of appointment of Robert Harrison as a director on 2015-03-18
dot icon28/01/2015
Appointment of Robert Harrison as a director on 2015-01-20
dot icon28/01/2015
Termination of appointment of Jack Pollock as a director on 2015-01-20
dot icon28/01/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Amethyst Walk Welwyn Garden City AL8 6UX on 2015-01-28
dot icon25/11/2014
Registered office address changed from 1 Tamar House, Trent Road Bletchley Milton Keynes MK3 7BA United Kingdom to 4 Amethyst Walk Welwyn Garden City AL8 6UX on 2014-11-25
dot icon25/11/2014
Termination of appointment of Cain Southby as a director on 2014-11-13
dot icon25/11/2014
Appointment of Jack Pollock as a director on 2014-11-13
dot icon22/08/2014
Appointment of Cain Southby as a director on 2014-08-13
dot icon22/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-13
dot icon22/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Amethyst Walk Welwyn Garden City AL8 6UX on 2014-08-22
dot icon02/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pedro Rebelo
Director
19/07/2021 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEADNELL PREMIUM LTD

BEADNELL PREMIUM LTD is an(a) Dissolved company incorporated on 02/07/2014 with the registered office located at Flat 11, Crossley Mead, 750-754 Bath Road, Hounslow TW5 9TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEADNELL PREMIUM LTD?

toggle

BEADNELL PREMIUM LTD is currently Dissolved. It was registered on 02/07/2014 and dissolved on 27/06/2023.

Where is BEADNELL PREMIUM LTD located?

toggle

BEADNELL PREMIUM LTD is registered at Flat 11, Crossley Mead, 750-754 Bath Road, Hounslow TW5 9TY.

What does BEADNELL PREMIUM LTD do?

toggle

BEADNELL PREMIUM LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BEADNELL PREMIUM LTD have?

toggle

BEADNELL PREMIUM LTD had 1 employees in 2022.

What is the latest filing for BEADNELL PREMIUM LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.