About

Registered Number: 05527717
Date of Incorporation: 04/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 11 Coleshill Street, Fazeley, Tamworth, Staffordshire, B78 3RB

 

Shiraz & Sons Ltd was founded on 04 August 2005 with its registered office in Tamworth in Staffordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORBANDERWALLA, Fatema Aliasghar 04 August 2012 - 1
PORBANDERWALLA, Huzeifa Shiraz 29 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PORBANDERWALLA, Fatema Aliasghar 08 August 2005 04 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 24 April 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 07 June 2018
MR04 - N/A 09 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2008 Outstanding

N/A

Legal charge 27 May 2008 Outstanding

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Debenture 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.