Warning: file_put_contents(c/a580f107f4cf3f139c4f6432b1137fdf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A.n.z. Limited, B98 8JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.N.Z. LIMITED

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

This company is commonly known as A.n.z. Limited. The company was founded 22 years ago and was given the registration number 04389570. The firm's registered office is in REDDITCH. You can find them at Unit J, Arthur Street, Redditch, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:A.N.Z. LIMITED
Company Number:04389570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Unit J, Arthur Street, Redditch, England, B98 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Shottery Village, Stratford Upon Avon, CV37 9HD

Secretary07 March 2002Active
64 Shottery Village, Stratford Upon Avon, CV37 9HD

Director07 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 2002Active
Unit J, Arthur Street, Redditch, England, B98 8JY

Director07 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 March 2002Active

People with Significant Control

Mr Fabio Arcari
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Italian
Country of residence:England
Address:Unit J, Arthur Street, Redditch, England, B98 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gabriele Zaffignani
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:Italian
Country of residence:England
Address:64, Shottery Village, Stratford-Upon-Avon, England, CV37 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.