UKBizDB.co.uk

R3Z LTD

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

This company is commonly known as R3z Ltd. The company was founded 9 years ago and was given the registration number 09650857. The firm's registered office is in BIRMINGHAM. You can find them at 2 Avenue Close, , Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:R3Z LTD
Company Number:09650857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:28 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:2 Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Avenue Close, Birmingham, England, B7 4NU

Director18 April 2021Active
70, Wingate Road, Luton, England, LU4 8PY

Director01 January 2020Active
267, Dunstable Road, Luton, England, LU4 8BS

Director01 January 2020Active
2, Avenue Close, Birmingham, England, B7 4NU

Director15 February 2018Active
2, Avenue Close, Birmingham, England, B7 4NU

Director26 June 2020Active
11, Shipton Road, Sutton Coldfield, England, B72 1NR

Director22 June 2015Active
16 Shipton Road, Sutton Coldfield, England, B72 1NR

Director22 June 2015Active
188, Yardley Road, Acocks Green, Birmingham, England, B27 6LR

Director17 October 2020Active

People with Significant Control

Mr Zakarya Jonah
Notified on:26 June 2020
Status:Active
Date of birth:January 1986
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 Adam Khawaja Baksh
Notified on:01 January 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:70, Wingate Road, Luton, England, LU4 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Malik Ishtiaq
Notified on:01 January 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:267, Dunstable Road, Luton, England, LU4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Raina Nazar
Notified on:11 August 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-18Officers

Appoint person director company with name date.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Address

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

Download
2020-06-27Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.