About

Registered Number: 04306095
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST

 

Having been setup in 2001, The Rizues Ltd have registered office in Shipley, West Yorkshire, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMEED, Rizwan 17 October 2001 - 1
MILLER, Lorna 02 January 2004 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
ARSHAD, Ghazal 27 February 2002 01 June 2005 1
PARK, Gina, Dr 17 October 2001 26 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 17 October 2018
MR05 - N/A 09 May 2018
MR05 - N/A 09 May 2018
PSC02 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 10 December 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
123 - Notice of increase in nominal capital 15 November 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 04 October 2005
225 - Change of Accounting Reference Date 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 06 July 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2011 Outstanding

N/A

Legal assignment 01 July 2010 Outstanding

N/A

Debenture 06 June 2005 Outstanding

N/A

Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.