UKBizDB.co.uk

NAZAR ETME LTD

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

This company is commonly known as Nazar Etme Ltd. The company was founded 7 years ago and was given the registration number 10473395. The firm's registered office is in ROCHDALE. You can find them at 64 Drake Street, , Rochdale, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NAZAR ETME LTD
Company Number:10473395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:64 Drake Street, Rochdale, England, OL16 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Drake Street, Rochdale, England, OL16 1PA

Director27 July 2021Active
98, Hurstcroft Road, Birmingham, England, B33 9QU

Director10 October 2020Active
64, Drake Street, Rochdale, England, OL16 1PA

Director01 March 2020Active
46, Houghton Place, Bradford, United Kingdom, BD1 3RG

Director10 November 2016Active
46, Houghton Place, Bradford, United Kingdom, BD1 3RG

Director10 November 2016Active
46, Houghton Place, Bradford, United Kingdom, BD1 3RG

Director22 June 2017Active
64, Drake Street, Rochdale, England, OL16 1PA

Director21 November 2019Active

People with Significant Control

Mr Aqueel Ahmed
Notified on:27 July 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:64, Drake Street, Rochdale, England, OL16 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hussain Abid
Notified on:10 October 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:98, Hurstcroft Road, Birmingham, England, B33 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aqueel Ahmed
Notified on:01 March 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:98, Hurstcroft Road, Birmingham, England, B33 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Allan Weekes
Notified on:21 November 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:64, Drake Street, Rochdale, England, OL16 1PA
Nature of control:
  • Significant influence or control
Mr Erhan Karakoc
Notified on:22 June 2017
Status:Active
Date of birth:August 1979
Nationality:Turkish
Country of residence:England
Address:Independence House, Adelaide Street, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Onder Canarsalan
Notified on:10 November 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:46, Houghton Place, Bradford, United Kingdom, BD1 3RG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2022-03-23Insolvency

Liquidation compulsory winding up order.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Address

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

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Address

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

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-16Address

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

Download

Copyright © 2024. All rights reserved.