UKBizDB.co.uk

FAWZ IMAGING LIMITED

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

This company is commonly known as Fawz Imaging Limited. The company was founded 12 years ago and was given the registration number 08009071. The firm's registered office is in TONBRIDGE. You can find them at 2 St. Marys Road, , Tonbridge, Kent. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FAWZ IMAGING LIMITED
Company Number:08009071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:2 St. Marys Road, Tonbridge, Kent, England, TN9 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Avenue Road, Sutton, England, SM2 6JE

Director01 June 2016Active
House, 26, Zukak 23 Muhala 929, Al Masbah, Iraq,

Director01 December 2013Active
23, Avenue Road, Sutton, England, SM2 6JE

Director28 March 2012Active
23 Avenue Road, Sutton, England, SM2 6JE

Director11 July 2017Active

People with Significant Control

Mrs Majida Al-Gubili
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:Iraqi
Country of residence:Iraq
Address:House 26, Zukak 23, Al Masbah, Iraq,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Dhafer Deeab
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Iraqi
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zina Deeab
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:Iraqi
Country of residence:United Kingdom
Address:23 Avenue Road, Sutton, United Kingdom, SM2 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Address

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

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.