About

Registered Number: 03914812
Date of Incorporation: 27/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 31a Wicker, Sheffield, South Yorkshire, S3 8HS

 

Established in 2000, N & Z Enterprises Ltd have registered office in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Manzoor, Sabina Jabeen, Walls, Gareth Edward, Knights, Emma Victoria are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, Emma Victoria 27 January 2000 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MANZOOR, Sabina Jabeen 18 March 2000 31 August 2019 1
WALLS, Gareth Edward 27 January 2000 28 March 2000 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 27 June 2020
MR01 - N/A 06 April 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 18 March 2020
MR04 - N/A 18 March 2020
AA01 - Change of accounting reference date 31 December 2019
PSC01 - N/A 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
PSC07 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 09 August 2018
MR04 - N/A 09 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
CH01 - Change of particulars for director 12 July 2018
PSC01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 12 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 30 June 2017
MR01 - N/A 30 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 February 2016
AA01 - Change of accounting reference date 17 December 2015
CERTNM - Change of name certificate 12 August 2015
AA - Annual Accounts 27 July 2015
AA01 - Change of accounting reference date 26 June 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 13 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 16 June 2000
MEM/ARTS - N/A 07 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
CERTNM - Change of name certificate 29 March 2000
RESOLUTIONS - N/A 27 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 08 August 2018 Fully Satisfied

N/A

A registered charge 08 August 2018 Fully Satisfied

N/A

A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 16 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.