Company NameBelal Trading Ltd
DirectorRa'Ed Bashir
Company StatusActive
Company Number11172491
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ra'Ed Bashir
Date of BirthApril 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed25 March 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Torquay Gardens
Ilford
IG4 5PU
Director NameHazrat Hateme
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityAfghan
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Maidstone
ME14 1SN
Director NameMr Mohamed Attouka
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25, Holman House Roman Road
London
E2 0QZ

Location

Registered Address530 London Road
Ashford
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
17 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
19 April 2023Registered office address changed from 13 Kenilworth Road Ashford TW15 3EP England to 530 London Road Ashford TW15 3AE on 19 April 2023 (1 page)
9 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
25 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
9 November 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
20 August 2021Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 13 Kenilworth Road Ashford TW15 3EP on 20 August 2021 (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2020Director's details changed for Mr Raed Bashir on 17 September 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
17 September 2020Change of details for Mr Raed Bashir as a person with significant control on 17 September 2020 (2 pages)
30 March 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
25 March 2020Cessation of Mohamed Attouka as a person with significant control on 25 March 2020 (1 page)
25 March 2020Appointment of Mr Raed Bashir as a director on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Mohamed Attouka as a director on 25 March 2020 (1 page)
25 March 2020Notification of Raed Bashir as a person with significant control on 25 March 2020 (2 pages)
20 November 2019Termination of appointment of Hazrat Hateme as a director on 19 November 2019 (1 page)
20 November 2019Appointment of Mr Mohamed Attouka as a director on 19 November 2019 (2 pages)
20 November 2019Cessation of Hazrat Hateme as a person with significant control on 19 November 2019 (1 page)
20 November 2019Notification of Mohamed Attouka as a person with significant control on 19 November 2019 (2 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
13 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)