About

Registered Number: 05995526
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 46a Edgbaston Road, Balsall Heath, Birmingham, Midlands, B12 9PB

 

Having been setup in 2006, Zaman Textiles Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at Zaman Textiles Ltd. There are 4 directors listed for Zaman Textiles Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Abid 01 April 2011 06 March 2013 1
MAHMOOD, Zahid 27 March 2007 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Zahid 01 April 2007 01 March 2009 1
WAQAAS, Mohammed 27 March 2007 06 March 2013 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 August 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 24 September 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 August 2014
DISS40 - Notice of striking-off action discontinued 25 March 2014
AR01 - Annual Return 24 March 2014
DISS16(SOAS) - N/A 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
DISS40 - Notice of striking-off action discontinued 09 March 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM01 - Termination of appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
353 - Register of members 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
353 - Register of members 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
CERTNM - Change of name certificate 13 March 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.