UKBizDB.co.uk

ALI & RIAZ LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ali & Riaz Ltd. The company was founded 17 years ago and was given the registration number 05904931. The firm's registered office is in BATLEY. You can find them at Suite 54 Annexe 3 Batley Business & Technology Centre,, Technology Drive, Grange Rd, Batley, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:ALI & RIAZ LTD
Company Number:05904931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Suite 54 Annexe 3 Batley Business & Technology Centre,, Technology Drive, Grange Rd, Batley, England, WF17 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 54 Annexe 3, Batley Business & Technology Centre,, Technology Drive, Grange Rd, Batley, England, WF17 6ER

Director05 July 2017Active
46, Harrow Road, Middlesbrough, England, TS5 5NU

Secretary14 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 August 2006Active
46, Harrow Road, Middlesbrough, England, TS5 5NU

Director14 August 2006Active
Suite 54 Annexe 3, Batley Business & Technology Centre,, Technology Drive, Grange Rd, Batley, England, WF17 6ER

Director05 July 2017Active
50 Easby Avenue, Middlesbrough, TS5 7NX

Director14 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 August 2006Active

People with Significant Control

Mr Zakir Patel
Notified on:05 July 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Suite 54 Annexe 3, Batley Business & Technology Centre,, Batley, England, WF17 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rafakat Ali
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Unit 44, Washington, NE38 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-19Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-22Dissolution

Dissolution application strike off company.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company current extended.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Address

Change registered office address company with date old address new address.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination secretary company with name termination date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-17Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.