UKBizDB.co.uk

RAZAIN ENTERPRISES LTD

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

This company is commonly known as Razain Enterprises Ltd. The company was founded 12 years ago and was given the registration number 07682450. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftesbury Drive, Burntwood, . This company's SIC code is 85200 - Primary education.

Company Information

Name:RAZAIN ENTERPRISES LTD
Company Number:07682450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Latchford House, Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0SB

Director15 November 2019Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director15 November 2019Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director20 November 2019Active
9, Jinnah Close, Birmingham, England, B12 0SU

Director06 July 2011Active
35 Princess Road, Edgbaston, Birmingham, England, B5 7PU

Director14 March 2014Active
305, Baldwins Lane, Birmingham, England, B28 0RG

Director31 July 2014Active
35, Princess Road, Edgbaston, Birmingham, England, B5 7PU

Director24 June 2011Active
7, Sherwood Mews, Birmingham, England, B28 0EW

Director17 May 2012Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muzaffer Mohamed Rafik Karim
Notified on:12 October 2019
Status:Active
Date of birth:September 1964
Nationality:Tanzanian
Address:3, Stratford Court, Solihull, B90 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamedraza Hussain Virji
Notified on:07 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:3, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Change account reference date company current extended.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Address

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

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.