Company NameAnwar & Company Ltd
Company StatusActive
Company Number04397915
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameMs Rohil Shahzad Anwar
NationalityBritish
StatusCurrent
Appointed29 March 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Correspondence Address30 Bamford Way
Rochdale
Lancashire
OL11 5NA
Director NameMr Shamail Anwar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bamford Way
Rochdale
Lancashire
OL11 5NA
Director NameMr Navaid Anwar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(5 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bamford Way
Rochdale
Lancashire
OL11 5NA
Director NameMiss Zunaira Seher Anwar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2007(5 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Woodlands
Lostock
Bolton
BL6 4JD
Director NameMr Rashid Anwar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address466 Halifax Road
Rochdale
Lancashire
OL1 6RD
Director NameZunaira Anwar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address194 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteanwarandco.com

Location

Registered Address194 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Rohil Shazad Anwar
51.00%
Ordinary
17 at £1Navaid Anwar
17.00%
Ordinary
17 at £1Shamail Anwar
17.00%
Ordinary
15 at £1Miss Zunaira Anwar
15.00%
Ordinary

Financials

Year2014
Net Worth-£453,779
Cash£1,030
Current Liabilities£1,031,265

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Valero Energy LTD

Classification: A registered charge
Particulars: Hollinwood service station, 257 manchester road, oldham, lancaster OL8 4RH as more particularly described in a lease dated 4 august 2017 made between (1) shamail anwar and (2) the mortgagor.
Outstanding
2 July 2002Delivered on: 5 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 January 2022Notification of Rohil Shazad Anwar as a person with significant control on 6 April 2016 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 September 2021Notice of ceasing to act as receiver or manager (4 pages)
11 September 2021Receiver's abstract of receipts and payments to 1 September 2021 (4 pages)
3 September 2021Satisfaction of charge 043979150002 in full (4 pages)
7 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
7 May 2021Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 March 2021Appointment of receiver or manager (4 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 December 2017Part of the property or undertaking has been released from charge 1 (5 pages)
8 August 2017Registration of charge 043979150002, created on 4 August 2017 (23 pages)
8 August 2017Registration of charge 043979150002, created on 4 August 2017 (23 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 March 2017Secretary's details changed for Ms Rohil Shazad Anwar on 19 March 2017 (1 page)
19 March 2017Secretary's details changed for Ms Rohil Shazad Anwar on 19 March 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages)
8 April 2014Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 November 2008Return made up to 19/03/08; full list of members (5 pages)
11 November 2008Director's change of particulars / zunaira anwar / 06/09/2008 (2 pages)
11 November 2008Secretary's change of particulars / rohil anwar / 01/04/2008 (2 pages)
11 November 2008Director's change of particulars / navaid anwar / 06/09/2008 (2 pages)
11 November 2008Director's change of particulars / shamail anwar / 01/04/2008 (2 pages)
11 November 2008Director's change of particulars / zunaira anwar / 06/09/2008 (2 pages)
11 November 2008Director's change of particulars / navaid anwar / 06/09/2008 (2 pages)
11 November 2008Return made up to 19/03/08; full list of members (5 pages)
11 November 2008Secretary's change of particulars / rohil anwar / 01/04/2008 (2 pages)
11 November 2008Director's change of particulars / shamail anwar / 01/04/2008 (2 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
14 January 2008Return made up to 19/03/07; full list of members (3 pages)
14 January 2008Return made up to 19/03/07; full list of members (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 June 2006Return made up to 19/03/06; full list of members (8 pages)
15 June 2006Return made up to 19/03/06; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2004 (9 pages)
2 February 2006Accounts for a small company made up to 31 March 2004 (9 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
16 May 2005Return made up to 19/03/05; full list of members (3 pages)
16 May 2005Return made up to 19/03/05; full list of members (3 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 April 2004Return made up to 19/03/04; full list of members (8 pages)
19 April 2004Return made up to 19/03/04; full list of members (8 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Ad 01/04/02--------- £ si 100@1 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Ad 01/04/02--------- £ si 100@1 (2 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 194 yorkshire st rochdale OL16 2DW (1 page)
2 April 2002Registered office changed on 02/04/02 from: 194 yorkshire st rochdale OL16 2DW (1 page)
2 April 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
19 March 2002Incorporation (9 pages)
19 March 2002Incorporation (9 pages)