BANK OF ZURICH LTD

Register to unlock more data on OkredoRegister

BANK OF ZURICH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05139364

Incorporation date

27/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, 262 Windsor Street, Birmingham B7 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon15/12/2025
Termination of appointment of Yazia Nawaz as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mrs Yazia Nawaz as a director on 2025-12-15
dot icon15/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon28/11/2024
Micro company accounts made up to 2023-11-30
dot icon21/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon19/03/2019
Registered office address changed from Windsor House 260 Windsor Street Birmingham B7 4DX England to Windsor House, 262 Windsor Street Birmingham B7 4DX on 2019-03-19
dot icon14/03/2019
Registration of charge 051393640003, created on 2019-03-14
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Secretary's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Yazia Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Yazia Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Yazia Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Secretary's details changed for Mohammed Nawaz on 2018-11-23
dot icon26/11/2018
Director's details changed for Yazia Nawaz on 2018-11-23
dot icon23/11/2018
Registered office address changed from Lawford House Lawford Close Birmingham B7 4HJ to Windsor House 260 Windsor Street Birmingham B7 4DX on 2018-11-23
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/02/2018
Previous accounting period extended from 2017-05-31 to 2017-11-30
dot icon07/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/08/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Yazia Nawaz on 2010-05-20
dot icon01/06/2010
Amended accounts made up to 2009-05-31
dot icon11/05/2010
Amended accounts made up to 2008-05-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 27/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/10/2008
Return made up to 27/05/08; full list of members
dot icon11/06/2008
Amended accounts made up to 2007-05-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/09/2007
Return made up to 27/05/07; full list of members
dot icon18/08/2007
Ad 04/04/07-04/04/07 £ si 666000@1=666000 £ ic 100/666100
dot icon18/05/2007
Nc inc already adjusted 07/03/07
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon05/07/2006
Return made up to 27/05/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon04/08/2005
Return made up to 27/05/05; full list of members
dot icon27/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
779.16K
-
0.00
353.00
-
2022
2
797.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz, Mohammed
Director
27/05/2004 - Present
8
Nawaz, Yazia
Director
15/12/2025 - Present
1
Nawaz, Yazia
Director
27/05/2004 - 15/12/2025
1
Nawaz, Mohammed
Secretary
27/05/2004 - Present
2

Persons with Significant Control

1
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 BANK OF ZURICH LTD

BANK OF ZURICH LTD is an(a) Active company incorporated on 27/05/2004 with the registered office located at Windsor House, 262 Windsor Street, Birmingham B7 4DX. 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 BANK OF ZURICH LTD?

toggle

BANK OF ZURICH LTD is currently Active. It was registered on 27/05/2004 .

Where is BANK OF ZURICH LTD located?

toggle

BANK OF ZURICH LTD is registered at Windsor House, 262 Windsor Street, Birmingham B7 4DX.

What does BANK OF ZURICH LTD do?

toggle

BANK OF ZURICH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANK OF ZURICH LTD?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Yazia Nawaz as a director on 2025-12-15.