Faz & Khiz Ltd LEICESTER


Faz & Khiz started in year 2014 as Private Limited Company with registration number 09323456. The Faz & Khiz company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 12 Blanklyn Avenue. Postal code: LE5 5FA. Since 13th August 2021 Faz & Khiz Ltd is no longer carrying the name RaZ&Rosh.

The firm has one director. Mohammed S., appointed on 1 September 2017. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Zainab R.. There were no ex secretaries.

Faz & Khiz Ltd Address / Contact

Office Address 12 Blanklyn Avenue
Town Leicester
Post code LE5 5FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09323456
Date of Incorporation Mon, 24th Nov 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Mohammed S.

Position: Director

Appointed: 01 September 2017

Zainab R.

Position: Director

Appointed: 24 November 2014

Resigned: 01 September 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Mohammed S. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Zainab R. This PSC owns 75,01-100% shares.

Mohammed S.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Zainab R.

Notified on 21 November 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

RaZ&Rosh August 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3 703       
Balance Sheet
Cash Bank On Hand   13 73748 20368 58588 19630 799
Current Assets1 3885 17620 54813 737  88 196117 411
Debtors       66 612
Net Assets Liabilities 3 0936 22210 7458 59617 73117 34236 336
Property Plant Equipment   1 138    
Total Inventories       20 000
Cash Bank In Hand1 388       
Net Assets Liabilities Including Pension Asset Liability3 703       
Tangible Fixed Assets5 333       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 603       
Shareholder Funds3 703       
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities    7367361 0471 203
Accumulated Depreciation Impairment Property Plant Equipment   6 4417 5797 5797 5797 579
Average Number Employees During Period   22225
Bank Borrowings     15 00014 719437 695
Creditors 9958821 27439 60735 8546 13597 948
Finished Goods Goods For Resale       20 000
Increase From Depreciation Charge For Year Property Plant Equipment    1 138   
Intangible Assets       504 568
Intangible Assets Gross Cost       504 568
Net Current Assets Liabilities-1 6304 18119 66612 4638 59632 73182 06119 463
Nominal Value Allotted Share Capital   100100100100100
Number Shares Allotted    100100100100
Other Creditors   2 85637 15532 8922 59853 081
Par Value Share    1111
Property Plant Equipment Gross Cost   7 5797 5797 5797 5797 579
Recoverable Value-added Tax       19 269
Taxation Social Security Payable   1 2741 7162 2261 7546 350
Total Additions Including From Business Combinations Intangible Assets       504 568
Total Assets Less Current Liabilities3 7038 05622 32013 6018 59632 73182 061524 031
Trade Creditors Trade Payables      73637 314
Trade Debtors Trade Receivables       47 343
Fixed Assets5 3333 8752 6541 138    
Creditors Due Within One Year3 018       
Tangible Fixed Assets Additions7 289       
Tangible Fixed Assets Cost Or Valuation7 289       
Tangible Fixed Assets Depreciation1 956       
Tangible Fixed Assets Depreciation Charged In Period1 956       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search