Company NameEMZA Limited
DirectorNigel Anthony Saynor
Company StatusIn Administration
Company Number07254728
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Nigel Anthony Saynor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg&Co 27 Byrom Street
Manchester
M3 4PF

Location

Registered AddressC/O Cg&Co
27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Nigel Anthony Saynor
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,706
Cash£111,933
Current Liabilities£421,359

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

25 May 2011Delivered on: 27 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Mr Nigel Anthony Saynor on 6 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Nigel Anthony Saynor on 6 June 2014 (2 pages)
18 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Director's details changed for Mr Nigel Anthony Saynor on 6 June 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Registered office address changed from 113 Union Street Oldham Lancashire OL1 1RU United Kingdom on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 113 Union Street Oldham Lancashire OL1 1RU United Kingdom on 10 July 2013 (2 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
30 January 2012Resolutions
  • RES13 ‐ Purchase of company and assets of nigel saynor by the company 01/06/2011
(2 pages)
30 January 2012Resolutions
  • RES13 ‐ Purchase of company and assets of nigel saynor by the company 01/06/2011
(2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
14 May 2010Incorporation (29 pages)
14 May 2010Incorporation (29 pages)