Stranz Design Ltd MANCHESTER


Founded in 2015, Stranz Design, classified under reg no. 09612451 is an active company. Currently registered at 02 Universal Square M12 6JH, Manchester the company has been in the business for 9 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Ambreen A., appointed on 13 March 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Aqeel A., Adnan K. and others listed below. There were no ex secretaries.

Stranz Design Ltd Address / Contact

Office Address 02 Universal Square
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612451
Date of Incorporation Thu, 28th May 2015
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ambreen A.

Position: Director

Appointed: 13 March 2023

Aqeel A.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2020

Adnan K.

Position: Director

Appointed: 01 July 2020

Resigned: 13 March 2023

Bianca-Izabela D.

Position: Director

Appointed: 31 December 2017

Resigned: 01 July 2020

Rafaqat A.

Position: Director

Appointed: 08 June 2017

Resigned: 31 December 2017

Muhammad Q.

Position: Director

Appointed: 28 May 2015

Resigned: 08 June 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Ambreen A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adnan K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aqeel A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ambreen A.

Notified on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adnan K.

Notified on 1 July 2020
Ceased on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aqeel A.

Notified on 1 July 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bianca-Izabela D.

Notified on 31 December 2017
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafaqat A.

Notified on 1 April 2017
Ceased on 31 December 2017
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 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-5 381100     
Balance Sheet
Cash Bank On Hand   1 1402 489  
Current Assets1 9791001002 48017 82942 00141 414
Debtors   100100  
Net Assets Liabilities 10010027895217 26719 459
Property Plant Equipment    2 227  
Total Inventories   1 24015 240  
Cash Bank In Hand1 304100     
Net Assets Liabilities Including Pension Asset Liability-5 381100     
Stocks Inventory675      
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-5 481      
Shareholder Funds-5 381100     
Other
Accumulated Depreciation Impairment Property Plant Equipment    393  
Average Number Employees During Period   1111
Creditors   3631 113463726
Fixed Assets    2 2277 2145 872
Increase From Depreciation Charge For Year Property Plant Equipment    393  
Net Current Assets Liabilities4591001002 11716 71641 53840 688
Property Plant Equipment Gross Cost    2 620  
Total Additions Including From Business Combinations Property Plant Equipment    2 620  
Total Assets Less Current Liabilities4591001002 11718 94348 75246 560
Creditors Due After One Year5 840      
Creditors Due Within One Year1 520      
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements