Company NameZaglays Limited
DirectorMuhammad Ahsan Saleem Qureshi
Company StatusActive
Company Number05111424
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Previous NameASNA Enterprise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Muhammad Ahsan Saleem Qureshi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cheetham Hill Road
1st Floor
Manchester
M4 4FG
Director NameMr Ahsan Kazi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Smedley Road
Cheetham Hill
Manchester
M8 0RS
Secretary NameFaiza Qureshi
NationalityBritish
StatusResigned
Appointed10 May 2004(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 14 January 2019)
RoleSecretary
Correspondence Address109 Smedley Road
Cheetham Hill
Manchester
M8 0RS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteasnashipping.com
Email address[email protected]
Telephone0161 2055557
Telephone regionManchester

Location

Registered AddressUnit 3 2-4 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Ahsan Kazi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

14 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Registered office address changed from 116 Cheetham Hill Road 1st Floor Manchester M4 4FG England to Unit 3 2-4 Bradstone Road Manchester M8 8WA on 4 May 2020 (1 page)
25 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
16 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
(3 pages)
15 January 2019Cessation of Ahsan Kazi as a person with significant control on 14 January 2019 (1 page)
15 January 2019Termination of appointment of Ahsan Kazi as a director on 14 January 2019 (1 page)
15 January 2019Appointment of Mr Muhammad Ahsan Saleem Qureshi as a director on 14 January 2019 (2 pages)
15 January 2019Termination of appointment of Faiza Qureshi as a secretary on 14 January 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 January 2019Notification of Muhammad Ahsan Saleem Qureshi as a person with significant control on 14 January 2019 (2 pages)
15 January 2019Registered office address changed from Asna House 153 Smedley Road Manchester Lancashire M8 0RU to 116 Cheetham Hill Road 1st Floor Manchester M4 4FG on 15 January 2019 (1 page)
1 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Change of details for Mr Ahsan Kazi as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Ahsan Kazi as a person with significant control on 23 August 2017 (2 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Director's details changed for Ahsan Kazi on 31 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Ahsan Kazi on 31 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 26/04/09; full list of members (3 pages)
10 June 2009Return made up to 26/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 109 smedley road cheetham hill manchester lancs M8 0RS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 109 smedley road cheetham hill manchester lancs M8 0RS (1 page)
14 August 2008Return made up to 26/04/08; no change of members (6 pages)
14 August 2008Return made up to 26/04/08; no change of members (6 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 February 2008Registered office changed on 08/02/08 from: 424 cheetham hill road manchester M8 9LE (1 page)
8 February 2008Registered office changed on 08/02/08 from: 424 cheetham hill road manchester M8 9LE (1 page)
19 June 2007Return made up to 26/04/07; full list of members (6 pages)
19 June 2007Return made up to 26/04/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 June 2006Return made up to 26/04/06; full list of members (6 pages)
22 June 2006Return made up to 26/04/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 May 2005Return made up to 26/04/05; full list of members (6 pages)
19 May 2005Return made up to 26/04/05; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
6 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
26 April 2004Incorporation (13 pages)
26 April 2004Incorporation (13 pages)