BESTWAY LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BW

Company number 02596168
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 2 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BESTWAY LIMITED are www.bestway.co.uk, and www.bestway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bestway Limited is a Private Limited Company. The company registration number is 02596168. Bestway Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Bestway Limited is 2 Abbey Road Park Royal London Nw10 7bw. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. PERVEZ, Dawood is a Director of the company. Secretary SHEIKH, Mohammed Younus has been resigned. Director BHATTI, Abdul Khalique has been resigned. Director CHAUDHARY, Adalat Khan has been resigned. Director CHAUDHARY, Arshad Mehmood has been resigned. Director PERVEZ, Mohammed Anwar, Sir has been resigned. Director PERVEZ, Rizwan has been resigned. Director SHEIKH, Mohammed Younus has been resigned. The company operates in "Dormant Company".


bestway Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 01 July 2004

Director

Director
PERVEZ, Dawood
Appointed Date: 01 July 2004
50 years old

Resigned Directors

Secretary
SHEIKH, Mohammed Younus
Resigned: 01 July 2004

Director
BHATTI, Abdul Khalique
Resigned: 15 June 2015
90 years old

Director
CHAUDHARY, Adalat Khan
Resigned: 15 June 2015
90 years old

Director
CHAUDHARY, Arshad Mehmood
Resigned: 15 June 2015
Appointed Date: 19 May 1993
65 years old

Director
PERVEZ, Mohammed Anwar, Sir
Resigned: 15 June 2015
90 years old

Director
PERVEZ, Rizwan
Resigned: 15 June 2015
Appointed Date: 10 January 2001
57 years old

Director
SHEIKH, Mohammed Younus
Resigned: 15 June 2015
79 years old

Persons With Significant Control

Bestway Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESTWAY LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 7 January 2015
02 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 108 more events
21 May 1991
New director appointed

21 May 1991
New director appointed

21 May 1991
New director appointed

21 May 1991
New director appointed

27 Mar 1991
Incorporation

BESTWAY LIMITED Charges

12 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: F/H 87 high st.brentwood essex.t/n ex 448989.with goodwill…
12 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: F/H 9,11,13,st.matthews st.ipswich suffolk t/n sk…
12 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 9 February 2005
Persons entitled: Midland Bank PLC
Description: F/H 2&4 oldfield lane south greenford london t/n ngl…
12 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: F/H 612,614,614A finchley rd.golders green london t/n ngl…
12 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: F/H 207-211 (odd) commercial rd. Portsmouth hants. T/n hp…
12 August 1992
Fixed and floating charge
Delivered: 25 August 1992
Status: Satisfied on 8 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…