Raims Mahmood Zaeem Limited MANCHESTER


Raims Mahmood Zaeem started in year 2014 as Private Limited Company with registration number 09369094. The Raims Mahmood Zaeem company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Adamson House Tower Business Park. Postal code: M20 2YY. Since Thu, 23rd Jan 2020 Raims Mahmood Zaeem Limited is no longer carrying the name Raims Law.

The firm has 5 directors, namely Pieter D., Vincenzo S. and Zaeem K. and others. Of them, Syed M. has been with the company the longest, being appointed on 29 December 2014 and Pieter D. and Vincenzo S. have been with the company for the least time - from 16 January 2024. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Raims Mahmood Zaeem Limited Address / Contact

Office Address Adamson House Tower Business Park
Office Address2 Wilmslow Road, Didsbury
Town Manchester
Post code M20 2YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369094
Date of Incorporation Mon, 29th Dec 2014
Industry Solicitors
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Pieter D.

Position: Director

Appointed: 16 January 2024

Vincenzo S.

Position: Director

Appointed: 16 January 2024

Zaeem K.

Position: Director

Appointed: 24 December 2019

Adnan K.

Position: Director

Appointed: 22 February 2016

Syed M.

Position: Director

Appointed: 29 December 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Adnan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Syed M. This PSC owns 25-50% shares and has 25-50% voting rights.

Adnan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Syed M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Raims Law January 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1007 746      
Balance Sheet
Cash Bank On Hand   742742551 1238 395
Current Assets 55 35360 53576 27772 636116 059152 749164 347
Debtors 55 35360 53576 20372 362115 804151 626155 952
Net Assets Liabilities 7 7467 6984 2005 037-43 092-58 372-58 374
Other Debtors 17 35329 03517 70332 66270 30476 12695 952
Property Plant Equipment 9 3286 2193 110 77921 55737 356
Net Assets Liabilities Including Pension Asset Liability1007 746      
Tangible Fixed Assets 9 328      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 7 646      
Shareholder Funds1007 746      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 1096 2189 32712 43712 69719 97034 934
Amounts Recoverable On Contracts 38 00031 50058 50039 70045 50075 50060 000
Average Number Employees During Period 6109771212
Bank Borrowings Overdrafts 10 01610 02018 70718 48550 00046 07144 427
Creditors 28 75559 05674 59667 59950 00046 07144 427
Increase From Depreciation Charge For Year Property Plant Equipment  3 1093 1093 1102607 27314 964
Net Current Assets Liabilities 27 1731 4791 6815 0376 129-29 762-44 205
Other Creditors 28 75530 12639 25637 49141 04662 56156 678
Other Taxation Social Security Payable 5 19718 91016 63311 62345 87497 244132 548
Property Plant Equipment Gross Cost 12 43712 43712 43712 43713 47641 52772 290
Provisions For Liabilities Balance Sheet Subtotal   591  4 0967 098
Total Assets Less Current Liabilities10036 5017 6984 7915 0376 908-8 205-6 849
Trade Creditors Trade Payables  1     
Total Additions Including From Business Combinations Property Plant Equipment     1 03928 05130 763
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Creditors Due After One Year 28 755      
Creditors Due Within One Year 28 180      
Fixed Assets 9 328      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 12 437      
Tangible Fixed Assets Cost Or Valuation 12 437      
Tangible Fixed Assets Depreciation 3 109      
Tangible Fixed Assets Depreciation Charged In Period 3 109      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search