Zeenat Supermarket Ltd BIRMINGHAM


Founded in 2015, Zeenat Supermarket, classified under reg no. 09665924 is a active - proposal to strike off company. Currently registered at 834-838 Alumrock Road B8 2TX, Birmingham the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2021/07/31.

Zeenat Supermarket Ltd Address / Contact

Office Address 834-838 Alumrock Road
Office Address2 Ward End
Town Birmingham
Post code B8 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09665924
Date of Incorporation Wed, 1st Jul 2015
Industry
End of financial Year 31st July
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (280 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 8th Aug 2023 (2023-08-08)
Last confirmation statement dated Mon, 25th Jul 2022

Company staff

Amir Z.

Position: Director

Appointed: 25 July 2020

Noorullah S.

Position: Director

Appointed: 25 July 2020

Fahim A.

Position: Director

Appointed: 10 May 2019

Resigned: 25 July 2020

Said J.

Position: Director

Appointed: 11 May 2016

Resigned: 25 July 2020

Muhammad A.

Position: Director

Appointed: 11 May 2016

Resigned: 25 July 2020

Imran S.

Position: Director

Appointed: 01 July 2015

Resigned: 02 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Amir Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Noorullah S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Muhammad A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amir Z.

Notified on 25 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Noorullah S.

Notified on 25 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Muhammad A.

Notified on 2 March 2017
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Said J.

Notified on 2 March 2017
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth3 223     
Balance Sheet
Cash Bank On Hand22 9406 37213 2049 42785 78664 370
Current Assets115 74087 522111 72978 882158 196138 190
Net Assets Liabilities3 2237 49911 00317 63929 80015 558
Property Plant Equipment19 52016 21013 40010 7208 5769 756
Total Inventories92 80081 15098 52569 45572 41073 820
Cash Bank In Hand22 940     
Net Assets Liabilities Including Pension Asset Liability3 223     
Stocks Inventory92 800     
Tangible Fixed Assets19 520     
Reserves/Capital
Called Up Share Capital300     
Profit Loss Account Reserve2 923     
Shareholder Funds3 223     
Other
Accumulated Depreciation Impairment Property Plant Equipment4 8808 93212 28214 96217 10619 545
Average Number Employees During Period  23162019
Creditors132 03796 233114 12671 963136 972132 388
Fixed Assets19 52016 21013 40010 7208 5769 756
Increase From Depreciation Charge For Year Property Plant Equipment 4 0523 3502 6802 1442 439
Net Current Assets Liabilities-16 297-8 711-2 3976 91921 2245 802
Property Plant Equipment Gross Cost24 40025 14225 68225 68225 68229 301
Total Additions Including From Business Combinations Property Plant Equipment 742540  3 619
Total Assets Less Current Liabilities3 2237 49911 00317 63929 80015 558
Creditors Due Within One Year132 037     
Number Shares Allotted300     
Par Value Share1     
Share Capital Allotted Called Up Paid300     
Tangible Fixed Assets Additions24 400     
Tangible Fixed Assets Cost Or Valuation24 400     
Tangible Fixed Assets Depreciation4 880     
Tangible Fixed Assets Depreciation Charged In Period4 880     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2023/11/22. New Address: C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY. Previous address: 834-838 Alumrock Road Ward End Birmingham West Midlands B8 2TX England
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements