Mz Marketing Ltd MANCHESTER


Founded in 2014, Mz Marketing, classified under reg no. 08860242 is a active - proposal to strike off company. Currently registered at 333 Cheetham Hill Road M8 0SN, Manchester the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2021.

Mz Marketing Ltd Address / Contact

Office Address 333 Cheetham Hill Road
Town Manchester
Post code M8 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860242
Date of Incorporation Fri, 24th Jan 2014
Industry Other telecommunications activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (566 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Wed, 24th Aug 2022 (2022-08-24)
Last confirmation statement dated Tue, 10th Aug 2021

Company staff

Nayeem M.

Position: Director

Appointed: 11 August 2021

Mohammed U.

Position: Director

Appointed: 04 July 2021

Resigned: 11 August 2021

Muhammad A.

Position: Director

Appointed: 30 March 2020

Resigned: 11 August 2021

Muhammad A.

Position: Secretary

Appointed: 10 January 2020

Resigned: 11 August 2021

Nayeem M.

Position: Director

Appointed: 04 November 2019

Resigned: 25 July 2020

Muhammad A.

Position: Director

Appointed: 23 May 2019

Resigned: 04 November 2019

Nayeem M.

Position: Director

Appointed: 01 February 2019

Resigned: 23 May 2019

Zuhaib U.

Position: Director

Appointed: 18 January 2016

Resigned: 01 February 2019

Koleszar M.

Position: Director

Appointed: 24 January 2014

Resigned: 19 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats discovered, there is Nayeem M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Muhammad A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nayeem M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nayeem M.

Notified on 11 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad A.

Notified on 10 January 2020
Ceased on 11 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nayeem M.

Notified on 4 November 2019
Ceased on 10 January 2020
Nature of control: 75,01-100% shares

Muhammad A.

Notified on 23 May 2019
Ceased on 4 November 2019
Nature of control: 75,01-100% shares

Nayeem M.

Notified on 1 February 2019
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zuhaib U.

Notified on 20 January 2017
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth466-174-323    
Balance Sheet
Current Assets3903004607807809302 300
Net Assets Liabilities  323575-5752411 224
Cash Bank In Hand390100100    
Debtors 200360    
Net Assets Liabilities Including Pension Asset Liability466-174-323    
Tangible Fixed Assets400325250    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve465-175-324    
Shareholder Funds466-174-323    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     300600
Average Number Employees During Period     33
Creditors  1 0331 5301 530538603
Fixed Assets400325250175175149127
Net Current Assets Liabilities66-499-573750-7503921 697
Total Assets Less Current Liabilities466-174-323575-5755411 824
Creditors Due Within One Year3247991 033    
Number Shares Allotted 11    
Par Value Share 11    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions500      
Tangible Fixed Assets Cost Or Valuation500500500    
Tangible Fixed Assets Depreciation100175250    
Tangible Fixed Assets Depreciation Charged In Period1007575    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
Free Download (1 page)

Company search