About

Registered Number: 04504941
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 79 Killinghall Road, Bradford, BD3 8DU,

 

Established in 2002, Faiza Ltd has its registered office in Bradford. The current directors of this organisation are listed as Mahmood, Mavish, Mahmood, Faiza, Mahmood, Faiza, Mahmood, Mohammed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Mavish 01 May 2017 - 1
MAHMOOD, Faiza 11 December 2009 15 April 2019 1
MAHMOOD, Mohammed 06 August 2002 11 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Faiza 06 August 2002 11 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 September 2019
AP01 - Appointment of director 19 September 2019
AD01 - Change of registered office address 04 September 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AD01 - Change of registered office address 17 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 14 August 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 August 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 08 October 2004
363a - Annual Return 08 September 2004
363a - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 09 June 2003
395 - Particulars of a mortgage or charge 22 January 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 October 2004 Fully Satisfied

N/A

Legal charge 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.