Bestway Wholesale Limited


Founded in 1975, Bestway Wholesale, classified under reg no. 01207120 is an active company. Currently registered at 2 Abbey Road NW10 7BW, the company has been in the business for fourty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2015/10/15 Bestway Wholesale Limited is no longer carrying the name Bestway Cash & Carry.

Currently there are 5 directors in the the firm, namely Mohammed S., Naser K. and Dawood P. and others. In addition one secretary - Dawood P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mohammed S. who worked with the the firm until 1 July 2004.

This company operates within the NW10 7BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1142336 . It is located at Roydsdale Way, Euroway Industrial Estate, Bradford with a total of 65 cars. It has eight locations in the UK.

Bestway Wholesale Limited Address / Contact

Office Address 2 Abbey Road
Office Address2 London
Town
Post code NW10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207120
Date of Incorporation Fri, 11th Apr 1975
Industry
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed S.

Position: Director

Resigned:

Naser K.

Position: Director

Appointed: 25 March 2013

Dawood P.

Position: Director

Appointed: 01 July 2004

Dawood P.

Position: Secretary

Appointed: 01 July 2004

Rizwan P.

Position: Director

Appointed: 14 January 2000

Zameer C.

Position: Director

Appointed: 07 January 1993

Ronald H.

Position: Director

Appointed: 22 April 2015

Resigned: 03 October 2016

Kaiser Y.

Position: Director

Appointed: 25 March 2013

Resigned: 28 January 2014

David G.

Position: Director

Appointed: 25 March 2013

Resigned: 31 July 2014

James H.

Position: Director

Appointed: 25 March 2013

Resigned: 10 October 2016

Martin R.

Position: Director

Appointed: 25 March 2013

Resigned: 30 November 2018

Arshad C.

Position: Director

Appointed: 19 May 1993

Resigned: 14 November 2016

Abdul B.

Position: Director

Appointed: 07 January 1993

Resigned: 01 April 2014

Adalat C.

Position: Director

Appointed: 07 January 1993

Resigned: 01 April 2014

Mohammed P.

Position: Director

Appointed: 07 January 1993

Resigned: 01 April 2014

Mohammed S.

Position: Secretary

Appointed: 07 January 1993

Resigned: 01 July 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Bestway Wholesale Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bestway Uk Holdco Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bestway Wholesale Holdings Limited

2 Abbey Road Park Royal, London, NW10 7BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bestway Uk Holdco Limited

2 Abbey Road, London, NW10 7BW, England

Legal authority Laws Of England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 09106288
Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bestway Cash & Carry October 15, 2015

Transport Operator Data

Roydsdale Way
Address Euroway Industrial Estate
City Bradford
Post code BD4 6RY
Vehicles 5
Batleys Plc
Address Drum Industrial Estate
City Chester Le Street
Post code DH2 1SR
Vehicles 10
Chappell Drive
Address Docking Hill
City Doncaster
Post code DN1 2RG
Vehicles 5
977 Leeds Road
Address Deighton
City Huddersfield
Post code HD2 1UP
Vehicles 5
Skelton Grange Road
City Leeds
Post code LS10 1RZ
Vehicles 15
Firth Way
City Nottingham
Post code NG6 8XF
Vehicles 10
Park House Lane
Address Bawtry Road , Tinsley
City Sheffield
Post code S9 1XA
Vehicles 5
Concorde Way
Address Preston Farm Industrial Estate
City Stockton-on-tees
Post code TS18 3RB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 20th, March 2023
Free Download (60 pages)

Company search

Advertisements