UKBizDB.co.uk

HAMZA N SISTERS LTD

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

This company is commonly known as Hamza N Sisters Ltd. The company was founded 4 years ago and was given the registration number 12269193. The firm's registered office is in ILFORD. You can find them at C/o 18 Beehive Lane, , Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAMZA N SISTERS LTD
Company Number:12269193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o 18 Beehive Lane, Ilford, Essex, United Kingdom, IG1 3RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Paxford Road, Wembley, England, HA0 3RH

Director09 November 2020Active
114, Paxford Road, Wembley, England, HA0 3RH

Director05 February 2021Active
114 Paxford Rd, Wembley, United Kingdom, HA0 3RH

Director18 October 2019Active
19, Hillcroft Avenue, Pinner, England, HA5 5AN

Director02 November 2020Active

People with Significant Control

Mr Fazal Rahim Mian
Notified on:05 February 2021
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:114, Paxford Road, Wembley, England, HA0 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Zanb Mian
Notified on:09 November 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:114, Paxford Road, Wembley, England, HA0 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Hamza Mian
Notified on:02 November 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:19, Hillcroft Avenue, Pinner, England, HA5 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fazal Rahim Mian
Notified on:18 October 2019
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:114 Paxford Rd, Wembley, United Kingdom, HA0 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Accounts

Change account reference date company previous extended.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.