A AND Z PIZZA LIMITED

Register to unlock more data on OkredoRegister

A AND Z PIZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC377329

Incorporation date

22/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 North Bridge Street, Bathgate EH48 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon28/09/2022
Notification of Zasb Limited as a person with significant control on 2022-09-05
dot icon28/09/2022
Cessation of Zaffar Ahmed as a person with significant control on 2022-09-05
dot icon28/09/2022
Cessation of Ammara Ahmed as a person with significant control on 2022-09-05
dot icon01/09/2022
Appointment of Mrs Ammara Ahmed as a director on 2022-09-01
dot icon14/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon14/06/2022
Change of details for Mr Zaffar Ahmed as a person with significant control on 2022-06-14
dot icon14/06/2022
Notification of Ammara Ahmed as a person with significant control on 2016-04-22
dot icon14/06/2022
Director's details changed for Mr Zaffar Ahmed on 2022-06-14
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Junaid Tariq as a director
dot icon15/05/2012
Termination of appointment of Ammara Ahmed as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon14/05/2010
Appointment of Ammara Ahmed as a director
dot icon14/05/2010
Appointment of Junaid Ullah Tariq as a director
dot icon14/05/2010
Appointment of Zaffar Ahmed as a director
dot icon30/04/2010
Termination of appointment of Stephen Mabbott as a director
dot icon30/04/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon22/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
345.71K
-
0.00
269.33K
-
2022
31
490.79K
-
0.00
478.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ammara Ahmed
Director
01/09/2022 - Present
2
Mrs Ammara Ahmed
Director
22/04/2010 - 01/05/2011
2
Mr Zaffar Ahmed
Director
22/04/2010 - Present
7
BRIAN REID LTD.
Corporate Secretary
22/04/2010 - 22/04/2010
2210
Mabbott, Stephen George
Director
22/04/2010 - 22/04/2010
3765

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A AND Z PIZZA LIMITED

A AND Z PIZZA LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at 23 North Bridge Street, Bathgate EH48 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A AND Z PIZZA LIMITED?

toggle

A AND Z PIZZA LIMITED is currently Active. It was registered on 22/04/2010 .

Where is A AND Z PIZZA LIMITED located?

toggle

A AND Z PIZZA LIMITED is registered at 23 North Bridge Street, Bathgate EH48 4PJ.

What does A AND Z PIZZA LIMITED do?

toggle

A AND Z PIZZA LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for A AND Z PIZZA LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.