Z Andersons Limited

General information

Name:

Z Andersons Ltd

Office Address:

Watergates Building 109 Coleman Road LE5 4LE Leicester

Number: 04415411

Incorporation date: 2002-04-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Z Andersons Limited can be found at Leicester at Watergates Building. Anyone can find this business using the zip code - LE5 4LE. Z Andersons's incorporation dates back to year 2002. The enterprise is registered under the number 04415411 and their last known status is active. The current name is Z Andersons Limited. The company's former customers may remember it also as No. 485 Leicester, which was used up till Wednesday 21st August 2002. The company's principal business activity number is 68100, that means Buying and selling of own real estate. The company's latest filed accounts documents cover the period up to September 30, 2022 and the most recent confirmation statement was submitted on April 12, 2023.

According to the information we have, the following firm was incorporated 22 years ago and has been managed by four directors, and out this collection of individuals two (Mahomed O. and Ashraf O.) are still active.

  • Previous company's names
  • Z Andersons Limited 2002-08-21
  • No. 485 Leicester Limited 2002-04-12

Financial data based on annual reports

Company staff

Mahomed O.

Role: Secretary

Appointed: 20 August 2002

Latest update: 30 March 2024

Mahomed O.

Role: Director

Appointed: 20 August 2002

Latest update: 30 March 2024

Ashraf O.

Role: Director

Appointed: 20 August 2002

Latest update: 30 March 2024

People with significant control

Executives with significant control over this firm are: Mahomed O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nazir O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ashraf O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mahomed O.
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
Nazir O.
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
Ashraf O.
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

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29th 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 29th June 2015
Annual Accounts 29th 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 29th June 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
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 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2021
Annual Accounts 27th June 2014
Date Approval Accounts 27th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 3 120 Melton Road

Post code:

LE4 5ED

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68310 : Real estate agencies
  • 68201 : Renting and operating of Housing Association real estate
22
Company Age

Similar companies nearby

Closest companies