General information

Name:

Zamras Ltd

Office Address:

11 New Hampshire Close Great Sankey WA5 8DD Warrington

Number: 07051949

Incorporation date: 2009-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07051949 is the registration number used by Zamras Limited. The company was registered as a Private Limited Company on 2009-10-21. The company has been active on the British market for the last fifteen years. This firm can be contacted at 11 New Hampshire Close Great Sankey in Warrington. The zip code assigned is WA5 8DD. The company has a history in business name changing. Previously the company had four different names. Up till 2019 the company was run under the name of Heart And Tooth Uk and up to that point the company name was Zamras. This company's SIC and NACE codes are 86101 meaning Hospital activities. 2022-10-31 is the last time the company accounts were reported.

Currently, this specific company is governed by a single director: Mohammad U., who was formally appointed in May 2019. Since September 2019 Mariam T., had performed assigned duties for this company until the resignation five years ago. What is more another director, namely Muhammad R. resigned five years ago. To provide support to the directors, this particular company has been utilizing the expertise of Mariam T. as a secretary for the last 5 years.

  • Previous company's names
  • Zamras Limited 2019-10-29
  • Heart And Tooth Uk Ltd 2019-10-07
  • Zamras Limited 2016-02-15
  • Asarz Enterprise Ltd 2016-02-09
  • Zamras Limited 2009-10-21

Financial data based on annual reports

Company staff

Mariam T.

Role: Secretary

Appointed: 30 September 2019

Latest update: 21 February 2024

Mohammad U.

Role: Director

Appointed: 18 May 2019

Latest update: 21 February 2024

People with significant control

Mohammad U. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mohammad U.
Notified on 13 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mariam T.
Notified on 30 September 2019
Ceased on 13 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Rashid M.
Notified on 15 October 2016
Ceased on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 28 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 28 November 2012
Annual Accounts 24 November 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 24 November 2013
Annual Accounts 06 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 06 January 2015
Annual Accounts 23/01/2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23/01/2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 04 December 2015
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 04 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 25th April 2023 (CS01)
filed on: 24th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
14
Company Age

Closest Companies - by postcode