About

Registered Number: 03876025
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Riverside Fox's Marina, The Strand, Wherstead, Ipswich, Suffolk, IP2 8NJ,

 

Schiraz Ltd was founded on 12 November 1999 with its registered office in Ipswich, it's status at Companies House is "Active". There are 4 directors listed as Willetts, Charmaine, Willetts, Nicholas Edward, Charmaine Willetts, Willetts, Keith for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETTS, Keith 03 April 2000 26 November 2001 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Charmaine 25 June 2010 - 1
WILLETTS, Nicholas Edward 03 April 2000 26 November 2001 1
CHARMAINE WILLETTS 26 November 2001 25 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 26 November 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 January 2010
CH04 - Change of particulars for corporate secretary 21 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 17 December 2003
AA - Annual Accounts 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2003
287 - Change in situation or address of Registered Office 08 May 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363a - Annual Return 08 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
225 - Change of Accounting Reference Date 02 October 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
CERTNM - Change of name certificate 14 February 2000
RESOLUTIONS - N/A 20 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.