ALZAHRA LIMITED

Register to unlock more data on OkredoRegister

ALZAHRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06666606

Incorporation date

06/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Broadoaks Road, Sale M33 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon14/03/2025
Change of details for Mrs Zienab Mortada as a person with significant control on 2025-03-13
dot icon14/03/2025
Change of details for Dr Bashar Baghdadi as a person with significant control on 2025-03-13
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Second filing of Confirmation Statement dated 2024-08-03
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Second filing of Confirmation Statement dated 2023-08-03
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon11/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon01/02/2023
Change of details for Mrs Zienab Mortada as a person with significant control on 2023-01-26
dot icon01/02/2023
Director's details changed for Mrs Zienab Mortada on 2023-01-26
dot icon01/02/2023
Secretary's details changed for Mrs Zienab Mortada on 2023-02-01
dot icon30/01/2023
Change of details for Dr Bashar Baghdadi as a person with significant control on 2023-01-27
dot icon30/01/2023
Director's details changed for Dr Bashar Baghdadi on 2023-01-27
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon11/05/2022
Registered office address changed from First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE on 2022-05-11
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Registered office address changed from First Floor, Suit 1a Llyndir Lane Rossett Wrexham LL12 0AY Wales to First Floor Suite 1a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2020-08-06
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon04/11/2019
Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY Wales to First Floor, Suit 1a Llyndir Lane Rossett Wrexham LL12 0AY on 2019-11-04
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon17/08/2017
Registered office address changed from 9 Haresfinch Close Halewood Liverpool L26 6BH to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 2017-08-17
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mr Bashar Baghdadi on 2015-08-06
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon27/06/2014
Appointment of Mrs Zienab Mortada as a director
dot icon31/03/2014
Secretary's details changed for Mrs Zienab Mortada on 2014-03-19
dot icon31/03/2014
Director's details changed for Bashar Baghdadi on 2014-03-19
dot icon31/03/2014
Registered office address changed from 100 Addenbrooke Drive Speke Liverpool L24 9LL England on 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/10/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon25/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon30/06/2011
Registered office address changed from 18 Redmain Way West Derby Liverpool L12 0LU on 2011-06-30
dot icon13/06/2011
Appointment of Mrs Zienab Mortada as a secretary
dot icon13/06/2011
Director's details changed for Bashar Baghdadi on 2011-06-13
dot icon07/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon07/08/2010
Director's details changed for Bashar Baghdadi on 2010-07-05
dot icon19/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/09/2009
Return made up to 06/08/09; full list of members
dot icon09/03/2009
Director appointed bashar baghdadi
dot icon08/08/2008
Appointment terminated secretary abergan reed nominees LIMITED
dot icon08/08/2008
Appointment terminated director abergan reed LTD
dot icon08/08/2008
Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon06/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
5.00
-
0.00
-
-
2022
2
47.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortada, Zienab
Director
01/06/2014 - Present
2
Mortada, Zienab
Secretary
13/06/2011 - Present
-
Baghdadi, Bashar, Dr
Director
06/08/2008 - Present
-
ABERGAN REED NOMINEES LIMITED
Corporate Secretary
06/08/2008 - 07/08/2008
-
ABERGAN REED LTD
Corporate Director
06/08/2008 - 07/08/2008
-

Persons with Significant Control

4
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 ALZAHRA LIMITED

ALZAHRA LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at 5 Broadoaks Road, Sale M33 7SR. There are currently 3 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 ALZAHRA LIMITED?

toggle

ALZAHRA LIMITED is currently Active. It was registered on 06/08/2008 .

Where is ALZAHRA LIMITED located?

toggle

ALZAHRA LIMITED is registered at 5 Broadoaks Road, Sale M33 7SR.

What does ALZAHRA LIMITED do?

toggle

ALZAHRA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALZAHRA LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-03-31.