Company NameMazhar Ltd
DirectorShahzada Saleem Mazhar
Company StatusActive
Company Number05820837
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shahzada Saleem Mazhar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chollerford Close
Kingsmere Gosforth
Newcastle
NE3 4RN
Secretary NameMr Shahzada Saleem Mazhar
NationalityBritish
StatusCurrent
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chollerford Close
Kingsmere Gosforth
Newcastle
NE3 4RN
Secretary NameMrs Yasmeen Mazhar
StatusCurrent
Appointed14 March 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address16 South Shore Road
East Gateshead Ind Estate
Gateshead
Tyne + Wear
NE8 3AE
Secretary NameMrs Angela Kaleem
StatusCurrent
Appointed14 March 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address16 South Shore Road
East Gateshead Ind Estate
Gateshead
Tyne + Wear
NE8 3AE
Director NameMazahar Ul Haq Mazhar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2008)
RoleCo Director
Correspondence Address52 Montagu Avenue
Newcastle
Tyne & Wear
NE3 4JN
Director NameSakeena Nasreen Mazhar
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Montagu Avenue
Newcastle
Tyne & Wear
NE3 4JN
Director NameMr Kaleem Mazhar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 21 February 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dodds Farm
Princes Meadow Gosforth
Newcastle
NE3 4SF
Director NameMr Shoaib Mazhar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 4784488
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 South Shore Road
East Gateshead Ind Estate
Gateshead
Tyne + Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

31 at £1Kaleem Mazhar
31.00%
Ordinary
31 at £1Saleem Mazhar
31.00%
Ordinary
19 at £1Angela Mazhar
19.00%
Ordinary
19 at £1Yasmeen Mazhar
19.00%
Ordinary

Financials

Year2014
Net Worth£828,071
Cash£433,587
Current Liabilities£231,356

Accounts

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

Returns

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

Filing History

6 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Termination of appointment of Shoaib Mazhar as a director on 31 March 2015 (1 page)
28 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Appointment of Mrs Yasmeen Mazhar as a secretary (1 page)
14 March 2013Appointment of Mrs Angela Mazhar as a secretary (1 page)
18 October 2012Memorandum and Articles of Association (3 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
14 August 2012Termination of appointment of Sakeena Mazhar as a director (1 page)
14 August 2012Appointment of Shoaib Mazhar as a director (2 pages)
1 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Director's details changed for Saleem Mazhar on 18 May 2010 (2 pages)
16 July 2010Director's details changed for Sakeena Nasreen Mazhar on 18 May 2010 (2 pages)
16 July 2010Director's details changed for Kaleem Mazhar on 18 May 2010 (2 pages)
16 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Full accounts made up to 30 June 2008 (5 pages)
17 June 2009Return made up to 18/05/09; full list of members (4 pages)
25 September 2008Return made up to 18/05/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
30 August 2007Return made up to 18/05/07; full list of members (7 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Ad 31/05/06-31/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
19 June 2007Compulsory strike-off action has been discontinued (1 page)
15 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
15 June 2007Registered office changed on 15/06/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (9 pages)
18 May 2006Director resigned (1 page)