About

Registered Number: 04461597
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15/16 Livingstone Mills Howard Street, Batley, West Yorkshire, WF17 6JH

 

Based in Batley in West Yorkshire, Mazo Distribution Uk Ltd was founded on 14 June 2002, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Seedat, Mohamed Adam, Lorgat, Mahomed Ahmed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEEDAT, Mohamed Adam 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LORGAT, Mahomed Ahmed 01 June 2004 11 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 May 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 March 2011
TM02 - Termination of appointment of secretary 22 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
MEM/ARTS - N/A 25 September 2007
CERTNM - Change of name certificate 19 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 24 May 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
AA - Annual Accounts 20 August 2004
225 - Change of Accounting Reference Date 20 August 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 16 January 2004
225 - Change of Accounting Reference Date 16 August 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.