About

Registered Number: 04363924
Date of Incorporation: 30/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5 Brookview, Fulwood, Preston, Lancs, PR2 8FG

 

Based in Lancs, Azina Ltd was registered on 30 January 2002, it's status is listed as "Active". We don't know the number of employees at this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATLIWALA, Mohammed 20 February 2019 - 1
PATEL, Abdul Aziz 01 May 2002 21 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MATLIWALA, Rehana 30 January 2002 01 May 2002 1
PATEL, Zarina 01 May 2002 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 25 November 2019
CS01 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
PSC01 - N/A 21 February 2019
AA - Annual Accounts 30 January 2019
AAMD - Amended Accounts 20 April 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 03 April 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2007 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Debenture 12 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.