General information

Name:

Humaz Limited

Office Address:

33 Wharton Avenue B92 9LZ Solihull

Number: 08202651

Incorporation date: 2012-09-05

Dissolution date: 2023-07-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Humaz came into being in 2012 as a company enlisted under no 08202651, located at B92 9LZ Solihull at 33 Wharton Avenue. This company's last known status was dissolved. Humaz had been offering its services for eleven years. It was known under the name Ultra Life Sciences until 2019-04-16, at which point the company name was changed to Prime Laboratories. The last was known under the name took place on 2021-02-09.

Yasmin A. was this particular firm's managing director, assigned this position in 2019 in October.

Yasmin A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Humaz Ltd 2021-02-09
  • Prime Laboratories Ltd 2019-04-16
  • Ultra Life Sciences Ltd. 2012-09-05

Financial data based on annual reports

Company staff

Yasmin A.

Role: Director

Appointed: 20 October 2019

Latest update: 13 August 2023

People with significant control

Yasmin A.
Notified on 15 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aasiyah S.
Notified on 9 September 2016
Ceased on 19 October 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts
Start Date For Period Covered By Report 06 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

25 Agraria Road

Post code:

GU2 4LF

City / Town:

Guildford

Accountant/Auditor,
2014 - 2013

Name:

Accountancy And Business Improvement Ltd

Address:

The Oast House Suite 5b 5 Mead Lane

Post code:

GU9 7DY

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies