Company NameZagros Trading Limited
DirectorSiamak Kaikavoosi
Company StatusActive
Company Number04614891
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Siamak Kaikavoosi
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Meldon Avenue
Newcastle Upon Tyne
NE3 2AT
Secretary NameMrs Carol Kaikavoosi
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ

Location

Registered Address6 Meldon Avenue
Newcastle Upon Tyne
NE3 2AT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside

Shareholders

4 at £1Siamak Kaikavoosi
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,242
Cash£1,361
Current Liabilities£47,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

17 February 2003Delivered on: 20 February 2003
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

7 February 2024Registered office address changed from 126 Fowler Street South Shields NE33 1PZ England to 6 Meldon Avenue Newcastle upon Tyne NE3 2AT on 7 February 2024 (1 page)
6 February 2024Director's details changed for Mr Siamak Kaikavoosi on 6 February 2024 (2 pages)
21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
21 May 2019Registered office address changed from 32 Saltwell View Gateshead Tyne and Wear NE8 4NT to 126 Fowler Street South Shields NE33 1PZ on 21 May 2019 (1 page)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(3 pages)
12 October 2015Director's details changed for Mr Siamak Kaikavoosi on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Carol Kaikavoosi as a secretary on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Mrs Carol Kaikavoosi on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Carol Kaikavoosi as a secretary on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr Siamak Kaikavoosi on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Mrs Carol Kaikavoosi on 12 October 2015 (1 page)
6 October 2015Registered office address changed from 47 Beach Road South Shields Tyne & Wear NE33 2QZ to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 47 Beach Road South Shields Tyne & Wear NE33 2QZ to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 6 October 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Siamak Kaikavoosi on 11 December 2012 (2 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Siamak Kaikavoosi on 11 December 2012 (2 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Siamak Kaikavoosi on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Siamak Kaikavoosi on 17 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 11/12/08; full list of members (3 pages)
17 February 2009Return made up to 11/12/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 December 2007Return made up to 11/12/07; no change of members (6 pages)
31 December 2007Return made up to 11/12/07; no change of members (6 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(6 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 December 2005Return made up to 11/12/05; full list of members (6 pages)
22 December 2005Return made up to 11/12/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
23 March 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2004Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
11 December 2002Incorporation (10 pages)
11 December 2002Incorporation (10 pages)