Mofaz Uk Limited

General information

Name:

Mofaz Uk Ltd

Office Address:

Unit 1 Monks Pond Street NN1 2LF Northampton

Number: 05131802

Incorporation date: 2004-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the launching of Mofaz Uk Limited, the company located at Unit 1, Monks Pond Street in Northampton. That would make 20 years Mofaz Uk has existed in the United Kingdom, as it was established on 2004-05-18. Its Companies House Reg No. is 05131802 and the company zip code is NN1 2LF. It started under the business name Silverfold, however for the last twenty years has operated under the business name Mofaz Uk Limited. The company's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Mofaz Uk Ltd reported its latest accounts for the period that ended on 31st December 2022. Its most recent annual confirmation statement was submitted on 8th August 2023.

In order to meet the requirements of their customer base, this specific limited company is permanently being led by a body of two directors who are Adelita S. and Mohamed M.. Their constant collaboration has been of pivotal use to the following limited company since 2015-08-13.

  • Previous company's names
  • Mofaz Uk Limited 2004-06-23
  • Silverfold Limited 2004-05-18

Financial data based on annual reports

Company staff

Adelita S.

Role: Director

Appointed: 13 August 2015

Latest update: 8 January 2024

Mohamed M.

Role: Director

Appointed: 01 January 2010

Latest update: 8 January 2024

People with significant control

Executives who have control over the firm are as follows: Adelita S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohamed M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Adelita S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohamed M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

HQ address,
2013

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

HQ address,
2014

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

HQ address,
2015

Address:

Unit 14 Quorn Way Grafton Trade Park

Post code:

NN1 2PN

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 81100 : Combined facilities support activities
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies