UKBizDB.co.uk

NEW SOKA HAZARA LTD

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

This company is commonly known as New Soka Hazara Ltd. The company was founded 7 years ago and was given the registration number 10577033. The firm's registered office is in DURHAM. You can find them at Unit 36, The Riverwalk, Durham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NEW SOKA HAZARA LTD
Company Number:10577033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Unit 36, The Riverwalk, Durham, England, DH1 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Seaside Lane, Easington Colliery, Peterlee, United Kingdom, SR8 3PF

Director23 January 2017Active
27, Byron Terrace, Seaham, England, SR7 0HX

Director02 August 2018Active
Unit 36, The Riverwalk, Durham, England, DH1 4SL

Director29 October 2018Active

People with Significant Control

Mr Adil Javed Malik
Notified on:02 August 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 36, The Riverwalk, Durham, England, DH1 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Javaid Akhtar
Notified on:23 January 2017
Status:Active
Date of birth:May 1960
Nationality:Pakistani
Country of residence:United Kingdom
Address:3, Seaside Lane, Peterlee, United Kingdom, SR8 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Javaid Akhtar
Notified on:23 January 2017
Status:Active
Date of birth:May 1960
Nationality:Pakistani
Country of residence:England
Address:2, Tanfield Road, Sunderland, England, SR3 4LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Change account reference date company previous extended.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Address

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

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.