Mazhar Ltd GATESHEAD


Founded in 2006, Mazhar, classified under reg no. 05820837 is an active company. Currently registered at 16 South Shore Road NE8 3AE, Gateshead the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

As of 29 March 2024, there were 4 ex directors - Shoaib M., Kaleem M. and others listed below. There were no ex secretaries.

Mazhar Ltd Address / Contact

Office Address 16 South Shore Road
Office Address2 East Gateshead Ind Estate
Town Gateshead
Post code NE8 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05820837
Date of Incorporation Thu, 18th May 2006
Industry Non-specialised wholesale trade
Industry
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Yasmeen M.

Position: Secretary

Appointed: 14 March 2013

Angela K.

Position: Secretary

Appointed: 14 March 2013

Shahzada M.

Position: Director

Appointed: 31 May 2006

Shahzada M.

Position: Secretary

Appointed: 31 May 2006

Shoaib M.

Position: Director

Appointed: 04 April 2012

Resigned: 31 March 2015

Kaleem M.

Position: Director

Appointed: 31 May 2006

Resigned: 21 February 2021

Mazahar M.

Position: Director

Appointed: 31 May 2006

Resigned: 01 January 2008

Sakeena M.

Position: Director

Appointed: 31 May 2006

Resigned: 04 April 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Shahzada M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Angela K. This PSC owns 25-50% shares. Then there is Yasmeen M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Shahzada M.

Notified on 13 August 2016
Nature of control: significiant influence or control

Angela K.

Notified on 26 March 2019
Nature of control: 25-50% shares

Yasmeen M.

Notified on 26 March 2019
Nature of control: 25-50% shares

Kaleem M.

Notified on 13 August 2016
Ceased on 21 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand342 580223 930723 535698 9521 022 673
Current Assets1 714 9821 660 4982 045 9292 192 0642 431 215
Debtors415 819475 038283 398398 720389 768
Net Assets Liabilities1 564 9401 613 9101 902 7572 077 8862 318 304
Other Debtors158 351234 01718 50829 96131 478
Property Plant Equipment27 08027 03920 58636 85850 168
Total Inventories956 583961 5301 038 9961 094 3921 018 774
Other
Accumulated Depreciation Impairment Property Plant Equipment14 86022 38228 83538 53350 712
Additions Other Than Through Business Combinations Property Plant Equipment 7 481 25 97025 489
Average Number Employees During Period1313141410
Corporation Tax Payable92 43326 293111 56667 96667 331
Creditors172 51868 490159 847141 821150 537
Current Tax For Period   67 96667 331
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   5 3033 328
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 7 5226 4539 69812 179
Net Current Assets Liabilities1 542 4641 592 0081 886 0822 050 2432 280 678
Other Creditors52 10812 59417 73617 57426 392
Other Taxation Social Security Payable21 12022 43923 23534 63534 334
Property Plant Equipment Gross Cost41 94049 42149 42175 391100 880
Taxation Including Deferred Taxation Balance Sheet Subtotal4 6045 1373 9119 21512 542
Tax Tax Credit On Profit Or Loss On Ordinary Activities   73 26970 659
Total Assets Less Current Liabilities1 569 5441 619 0471 906 6682 087 1012 330 846
Trade Creditors Trade Payables6 8575 6645 21519 55120 385
Trade Debtors Trade Receivables257 468241 021264 890368 759358 290
Advances Credits Directors37 40379 2091212 
Advances Credits Made In Period Directors35 553212 646140 079  
Advances Credits Repaid In Period Directors 96 034219 300  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
Free Download (8 pages)

Company search

Advertisements