Company NameTreatz & Blizz Ltd
DirectorsSalmabanu Ajazuddin Munshi and Mohammed Salim Patel
Company StatusActive
Company Number08503977
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Salmabanu Ajazuddin Munshi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Boundry Gardens
Bolton
BL1 3TS
Director NameMr Mohammed Salim Patel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnity House St. Marks Street
Fletcher Street
Bolton
BL3 6NR

Location

Registered AddressUnity House St. Marks Street
Fletcher Street
Bolton
BL3 6NR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Salmabanu Ajazuddin Munshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,272
Cash£4,102
Current Liabilities£42,305

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

7 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 October 2019Registered office address changed from Venture House Lund Street Preston PR1 1YH England to Unit 6, Bmwa Buildings High Street Bolton BL3 6PL on 15 October 2019 (1 page)
2 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 September 2017Registered office address changed from 2 Boundry Gardens Bolton BL1 3TS to Venture House Lund Street Preston PR1 1YH on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 2 Boundry Gardens Bolton BL1 3TS to Venture House Lund Street Preston PR1 1YH on 4 September 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
11 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Appointment of Mr Mohammed Salim Patel as a director (2 pages)
8 July 2014Appointment of Mr Mohammed Salim Patel as a director (2 pages)
8 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)