ANWAR ZAMAN LTD

Register to unlock more data on OkredoRegister

ANWAR ZAMAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212020

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Winckley Square, Preston PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon04/04/2024
Director's details changed for Dr Anwar Ghaus Zaman on 2024-04-04
dot icon04/04/2024
Director's details changed for Dr Lubna Zaman on 2024-04-04
dot icon15/03/2024
Registered office address changed from , Broad House 8 Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ to 9 Winckley Square Preston PR1 3HP on 2024-03-15
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon26/02/2018
Change of share class name or designation
dot icon23/02/2018
Resolutions
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/04/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon05/04/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon01/09/2011
Registered office address changed from , C/O Moore & Smalley Ca Ltd, 8 Regan Way, Chilwell, Beeston, Nottingham, Notts, NG9 6RZ, England on 2011-09-01
dot icon24/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon23/05/2011
Statement of capital following an allotment of shares on 2010-05-27
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Appointment of Dr Lubna Zaman as a director
dot icon16/03/2011
Registered office address changed from , C/O Dbs, 22 Regent Street, Nottingham, NG1 5BQ, United Kingdom on 2011-03-16
dot icon16/03/2011
Appointment of Mr Anwar Ghaus Zaman as a director
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon06/04/2010
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
06/04/2026
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
4
58.37K
-
0.00
59.88K
-
2022
4
430.07K
-
0.00
86.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Lubna Zaman
Director
27/05/2010 - Present
-
Jacobs, Yomtov Eliezer
Director
06/04/2010 - 06/04/2010
19621
Dr Anwar Ghaus Zaman
Director
27/05/2010 - Present
-

Persons with Significant Control

2
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 ANWAR ZAMAN LTD

ANWAR ZAMAN LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at 9 Winckley Square, Preston PR1 3HP. 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 ANWAR ZAMAN LTD?

toggle

ANWAR ZAMAN LTD is currently Active. It was registered on 06/04/2010 .

Where is ANWAR ZAMAN LTD located?

toggle

ANWAR ZAMAN LTD is registered at 9 Winckley Square, Preston PR1 3HP.

What does ANWAR ZAMAN LTD do?

toggle

ANWAR ZAMAN LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ANWAR ZAMAN LTD?

toggle

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