Warning: file_put_contents(c/d560647b1b146c966dce4e9b092d8018.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cdaf90a6fea8a1c3741bfe5545354a5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gulzar Services Ltd, B8 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GULZAR SERVICES LTD

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

This company is commonly known as Gulzar Services Ltd. The company was founded 7 years ago and was given the registration number 10468549. The firm's registered office is in BIRMINGHAM. You can find them at 551 Washwood Heath Road, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GULZAR SERVICES LTD
Company Number:10468549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:28 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:551 Washwood Heath Road, Birmingham, England, B8 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23b, Halliwell Road, Bolton, England, BL1 3NT

Director01 October 2022Active
19, Welbury Drive, Bradford, England, BD8 7QH

Director01 October 2020Active
551 Washwood Heath Road, Birmingham, England, B8 2HB

Director08 November 2016Active
31, Highfield Road, Levenshulme, Manchester, England, M19 3LL

Director01 August 2022Active

People with Significant Control

Mr Rahul Magsi Khan
Notified on:01 October 2022
Status:Active
Date of birth:March 1986
Nationality:Spanish
Country of residence:England
Address:23b, Halliwell Road, Bolton, England, BL1 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Waseem
Notified on:01 August 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:31, Highfield Road, Manchester, England, M19 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sajjid Ali Waseem
Notified on:01 December 2021
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tanveer Ebrahim Bham
Notified on:01 October 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:19, Welbury Drive, Bradford, England, BD8 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Mohammed Gulzar
Notified on:08 November 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:551 Washwood Heath Road, Birmingham, England, B8 2HB
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Address

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

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Notice of removal of a director.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.