BRESDEN EXPERTISE LTD

Register to unlock more data on OkredoRegister

BRESDEN EXPERTISE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09311447

Incorporation date

13/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon21/11/2022
Application to strike the company off the register
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon06/08/2021
Registered office address changed from 27 Ferndale Avenue Hounslow TW4 7ES United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-08-06
dot icon06/08/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-08-06
dot icon06/08/2021
Cessation of Malavi Pathirana as a person with significant control on 2021-08-06
dot icon06/08/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Malavi Pathirana as a director on 2021-08-06
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon27/10/2020
Registered office address changed from 111 West End Road Southall UB1 1JG United Kingdom to 27 Ferndale Avenue Hounslow TW4 7ES on 2020-10-27
dot icon27/10/2020
Notification of Malavi Pathirana as a person with significant control on 2020-10-07
dot icon27/10/2020
Cessation of Jakub Plusa as a person with significant control on 2020-10-07
dot icon27/10/2020
Appointment of Mrs Malavi Pathirana as a director on 2020-10-07
dot icon27/10/2020
Termination of appointment of Jakub Plusa as a director on 2020-10-07
dot icon11/08/2020
Registered office address changed from 9 Bertelli Place Feltham TW13 7NF United Kingdom to 111 West End Road Southall UB1 1JG on 2020-08-11
dot icon11/08/2020
Notification of Jakub Plusa as a person with significant control on 2020-07-28
dot icon11/08/2020
Cessation of Ramon Cole as a person with significant control on 2020-07-28
dot icon11/08/2020
Appointment of Mr Jakub Plusa as a director on 2020-07-28
dot icon11/08/2020
Termination of appointment of Ramon Cole as a director on 2020-07-28
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon31/01/2020
Registered office address changed from 54 the Cherwell Daventry NN11 4QJ United Kingdom to 9 Bertelli Place Feltham TW13 7NF on 2020-01-31
dot icon31/01/2020
Notification of Ramon Cole as a person with significant control on 2020-01-22
dot icon31/01/2020
Cessation of Martins Grumovics as a person with significant control on 2020-01-22
dot icon31/01/2020
Appointment of Mr Ramon Cole as a director on 2020-01-22
dot icon31/01/2020
Termination of appointment of Martins Grumovics as a director on 2020-01-22
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon09/09/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 54 the Cherwell Daventry NN11 4QJ on 2019-09-09
dot icon09/09/2019
Notification of Martins Grumovics as a person with significant control on 2019-08-13
dot icon09/09/2019
Cessation of Terence Dunne as a person with significant control on 2019-08-13
dot icon09/09/2019
Appointment of Mr Martins Grumovics as a director on 2019-08-13
dot icon09/09/2019
Termination of appointment of Terence Dunne as a director on 2019-08-13
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Registered office address changed from 36 Fairfax House Barkerend Road Bradford BD1 4AR England to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon28/06/2018
Cessation of Dennis Michael Ackroyd as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Dennis Michael Ackroyd as a director on 2018-04-05
dot icon12/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon21/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-01
dot icon20/09/2017
Appointment of Mr Dennis Michael Ackroyd as a director on 2017-08-01
dot icon20/09/2017
Notification of Dennis Michael Ackroyd as a person with significant control on 2017-08-01
dot icon20/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 36 Fairfax House Barkerend Road Bradford BD1 4AR on 2017-09-20
dot icon20/09/2017
Cessation of Jason Peach as a person with significant control on 2017-03-15
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/03/2017
Termination of appointment of Jason Peach as a director on 2017-03-15
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon20/03/2017
Registered office address changed from 2 Sydenham Road Wolverhampton WV1 2NY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon01/06/2016
Micro company accounts made up to 2015-11-30
dot icon24/05/2016
Registered office address changed from 21 Monks Road Lincoln LN2 5HL United Kingdom to 2 Sydenham Road Wolverhampton WV1 2NY on 2016-05-24
dot icon24/05/2016
Appointment of Jason Peach as a director on 2016-05-17
dot icon24/05/2016
Termination of appointment of Bozhidar Dimchevski as a director on 2016-05-17
dot icon15/01/2016
Registered office address changed from 73 Laburnum Road Hayes UB3 4JY to 21 Monks Road Lincoln LN2 5HL on 2016-01-15
dot icon15/01/2016
Termination of appointment of Ziad Ali as a director on 2016-01-08
dot icon15/01/2016
Appointment of Bozhidar Dimchevski as a director on 2016-01-08
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 29 Heathside Hounslow TW4 5NJ United Kingdom to 73 Laburnum Road Hayes UB3 4JY on 2015-08-03
dot icon03/08/2015
Director's details changed for Ziad Ali on 2015-07-21
dot icon15/07/2015
Registered office address changed from 79 Daryngton Drive Greenford UB6 8BH United Kingdom to 29 Heathside Hounslow TW4 5NJ on 2015-07-15
dot icon15/07/2015
Termination of appointment of Izabela Jankowska as a director on 2015-07-08
dot icon15/07/2015
Appointment of Ziad Ali as a director on 2015-07-08
dot icon23/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 79 Daryngton Drive Greenford UB6 8BH on 2014-12-23
dot icon23/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-15
dot icon23/12/2014
Appointment of Izabela Jankowska as a director on 2014-12-15
dot icon14/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Malavi Pathirana
Director
07/10/2020 - 06/08/2021
2
Jason Peach
Director
17/05/2016 - 15/03/2017
-
Mr Ramon Cole
Director
22/01/2020 - 28/07/2020
-
Mr Jakub Plusa
Director
28/07/2020 - 07/10/2020
-
Mr Martins Grumovics
Director
13/08/2019 - 22/01/2020
-

Persons with Significant Control

8
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 BRESDEN EXPERTISE LTD

BRESDEN EXPERTISE LTD is an(a) Dissolved company incorporated on 13/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRESDEN EXPERTISE LTD?

toggle

BRESDEN EXPERTISE LTD is currently Dissolved. It was registered on 13/11/2014 and dissolved on 13/02/2023.

Where is BRESDEN EXPERTISE LTD located?

toggle

BRESDEN EXPERTISE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRESDEN EXPERTISE LTD do?

toggle

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

What is the latest filing for BRESDEN EXPERTISE LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.