UKBizDB.co.uk

NIAZI BROTHERS LIMITED

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

This company is commonly known as Niazi Brothers Limited. The company was founded 6 years ago and was given the registration number 11338268. The firm's registered office is in THORNTON HEATH. You can find them at 24 High Street, , Thornton Heath, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:NIAZI BROTHERS LIMITED
Company Number:11338268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:24 High Street, Thornton Heath, England, CR7 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Slz 1, Mitcham Road, Croydon, England, CR0 3AA

Director22 November 2021Active
616, Mitcham Road, Croydon, England, CR0 3AA

Director16 March 2020Active
24, High Street, Thornton Heath, England, CR7 8LE

Director15 February 2020Active
24, High Street, Thornton Heath, England, CR7 8LE

Director01 May 2018Active
24, High Street, Thornton Heath, England, CR7 8LE

Director01 November 2021Active
616, Mitcham Road, Croydon, England, CR0 3AA

Director01 May 2018Active
Challenge House, Slz 1, Mitcham Road, Croydon, England, CR0 3AA

Director10 January 2022Active

People with Significant Control

Ziaullah Khan Niazi
Notified on:13 August 2019
Status:Active
Date of birth:October 1983
Nationality:Pakistani
Country of residence:England
Address:616, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Mohsin Zia Khan Niazi
Notified on:01 May 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:24, High Street, Thornton Heath, England, CR7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Address

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

Download
2022-02-18Address

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

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette filings brought up to date.

Download
2022-01-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Address

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

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Address

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

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.