Company NameM Z Fibres Limited
DirectorSafdar Hussain Ali
Company StatusActive
Company Number08435110
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Safdar Hussain Ali
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(8 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address14 Honey Street
Manchester
M8 8RG
Director NameMr Ghazanfar Ali
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Honey Street
Manchester
M8 8RG

Contact

Telephone0161 8348249
Telephone regionManchester

Location

Registered Address14 Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ghazanfar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£161,848
Cash£731,097
Current Liabilities£1,486,066

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
8 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
25 September 2018Amended total exemption full accounts made up to 31 July 2017 (12 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
12 May 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
3 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
30 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
23 December 2013Termination of appointment of Ghazanfar Ali as a director (1 page)
23 December 2013Appointment of Mr Safdar Hussain Ali as a director (2 pages)
23 December 2013Appointment of Mr Safdar Hussain Ali as a director (2 pages)
23 December 2013Termination of appointment of Ghazanfar Ali as a director (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)