AZINA LIMITED

Register to unlock more data on OkredoRegister

AZINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363924

Incorporation date

30/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Brookview, Fulwood, Preston, Lancs PR2 8FGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon21/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/12/2024
Change of details for Mr Mohammed Matliwala as a person with significant control on 2024-05-28
dot icon04/12/2024
Notification of Rehana Matliwala as a person with significant control on 2024-12-01
dot icon28/05/2024
Confirmation statement made on 2024-03-19 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Satisfaction of charge 1 in full
dot icon12/07/2022
Satisfaction of charge 2 in full
dot icon12/07/2022
Satisfaction of charge 3 in full
dot icon12/07/2022
Satisfaction of charge 4 in full
dot icon26/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Cessation of Abdul Aziz Patel as a person with significant control on 2019-02-20
dot icon21/02/2019
Termination of appointment of Abdul Aziz Patel as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mr Mohammed Matliwala as a director on 2019-02-20
dot icon21/02/2019
Notification of Mohammed Matliwala as a person with significant control on 2019-02-21
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon24/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Zarina Patel as a secretary on 2015-03-01
dot icon27/01/2016
Micro company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/03/2011
Registered office address changed from , 17 Harrogate Way, Southport, Merseyside, PR9 8JN on 2011-03-08
dot icon21/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon18/02/2010
Director's details changed for Abdul Aziz Patel on 2009-10-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon11/12/2008
Director's change of particulars / aziz patel / 26/11/2008
dot icon11/12/2008
Secretary's change of particulars / zarina patel / 26/11/2008
dot icon19/03/2008
Return made up to 30/01/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2007
Return made up to 30/01/07; full list of members
dot icon08/03/2006
Return made up to 30/01/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 30/01/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 30/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/04/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon06/03/2003
Return made up to 30/01/03; full list of members
dot icon02/06/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Secretary resigned
dot icon17/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Ad 30/01/02--------- £ si 50@1=50 £ ic 50/100
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Registered office changed on 20/02/02 from:\17 harrogate way, southport, merseyside PR9 8JN
dot icon20/02/2002
Ad 30/01/02--------- £ si 49@1=49 £ ic 1/50
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon19/02/2002
Registered office changed on 19/02/02 from:\octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon30/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-97.81 % *

* during past year

Cash in Bank

£280.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
605.56K
-
0.00
10.43K
-
2022
3
609.52K
-
0.00
12.78K
-
2023
3
1.08M
-
0.00
280.00
-
2023
3
1.08M
-
0.00
280.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.08M £Ascended77.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.00 £Descended-97.81 % *

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
Matliwala, Rehana
Secretary
30/01/2002 - 01/05/2002
-
Patel, Zarina
Secretary
01/05/2002 - 01/03/2015
-
Matliwala, Mohammed
Director
30/01/2002 - 01/05/2002
13
Matliwala, Mohammed
Director
20/02/2019 - Present
13
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
30/01/2002 - 30/01/2002
484

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AZINA LIMITED

AZINA LIMITED is an(a) Active company incorporated on 30/01/2002 with the registered office located at 5 Brookview, Fulwood, Preston, Lancs PR2 8FG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AZINA LIMITED?

toggle

AZINA LIMITED is currently Active. It was registered on 30/01/2002 .

Where is AZINA LIMITED located?

toggle

AZINA LIMITED is registered at 5 Brookview, Fulwood, Preston, Lancs PR2 8FG.

What does AZINA LIMITED do?

toggle

AZINA LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does AZINA LIMITED have?

toggle

AZINA LIMITED had 3 employees in 2023.

What is the latest filing for AZINA LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-19 with no updates.