ZAMAN AND SONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2TF

Company number 03432940
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address UNIT 6 RIVERSIDE COURT, DON ROAD, SHEFFIELD, ENGLAND, S9 2TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Registered office address changed from 643 Staniforth Road Sheffield S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ZAMAN AND SONS LIMITED are www.zamanandsons.co.uk, and www.zaman-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zaman and Sons Limited is a Private Limited Company. The company registration number is 03432940. Zaman and Sons Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Zaman and Sons Limited is Unit 6 Riverside Court Don Road Sheffield England S9 2tf. The company`s financial liabilities are £49.81k. It is £23.87k against last year. The cash in hand is £0.08k. It is £-0.01k against last year. And the total assets are £0.08k, which is £-1.19k against last year. ZAMAN, Nilupa is a Secretary of the company. ZAMAN, Mohammed Tufayl is a Director of the company. Secretary COMPANY NOMINEE 1 LIMITED has been resigned. Secretary SHAZU, Syed Shahjan has been resigned. Secretary UDDIN, Shorifun Nahar has been resigned. Director COMPANY NOMINEE 2 LIMITED has been resigned. Director MARLIN PROPERTIES LIMITED has been resigned. Director UPDIN, Sheikhbaha has been resigned. Director ZAMAN, Aklima has been resigned. Director ZAMAN, Aklima has been resigned. Director ZAMAN, Mohammed Tufayl has been resigned. Director ZAMAN, Muhammad Imamuz has been resigned. The company operates in "Other letting and operating of own or leased real estate".


zaman and sons Key Finiance

LIABILITIES £49.81k
+91%
CASH £0.08k
-13%
TOTAL ASSETS £0.08k
-95%
All Financial Figures

Current Directors

Secretary
ZAMAN, Nilupa
Appointed Date: 01 April 2001

Director
ZAMAN, Mohammed Tufayl
Appointed Date: 02 August 2009
41 years old

Resigned Directors

Secretary
COMPANY NOMINEE 1 LIMITED
Resigned: 25 November 1997
Appointed Date: 11 September 1997

Secretary
SHAZU, Syed Shahjan
Resigned: 01 April 2001
Appointed Date: 22 July 1999

Secretary
UDDIN, Shorifun Nahar
Resigned: 14 September 1999
Appointed Date: 25 November 1997

Director
COMPANY NOMINEE 2 LIMITED
Resigned: 25 November 1997
Appointed Date: 11 September 1997

Director
MARLIN PROPERTIES LIMITED
Resigned: 14 September 1999
Appointed Date: 25 November 1997

Director
UPDIN, Sheikhbaha
Resigned: 26 July 2002
Appointed Date: 14 September 1999
62 years old

Director
ZAMAN, Aklima
Resigned: 31 August 2015
Appointed Date: 04 September 2012
38 years old

Director
ZAMAN, Aklima
Resigned: 31 August 2006
Appointed Date: 11 March 2005
38 years old

Director
ZAMAN, Mohammed Tufayl
Resigned: 31 August 2006
Appointed Date: 11 March 2005
41 years old

Director
ZAMAN, Muhammad Imamuz
Resigned: 17 November 2012
Appointed Date: 26 July 2002
46 years old

Persons With Significant Control

Mr Mohammed Tufayl Zaman
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nilupa Zaman
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZAMAN AND SONS LIMITED Events

27 Oct 2016
Confirmation statement made on 11 September 2016 with updates
04 Aug 2016
Registered office address changed from 643 Staniforth Road Sheffield S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3

09 Oct 2015
Termination of appointment of a director
...
... and 71 more events
04 Dec 1997
New director appointed
04 Dec 1997
Director resigned
04 Dec 1997
Secretary resigned
04 Dec 1997
Registered office changed on 04/12/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL
11 Sep 1997
Incorporation

ZAMAN AND SONS LIMITED Charges

13 April 2015
Charge code 0343 2940 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 25 south parade whitley bay tyne and wear t/no.TY53175…
26 February 2015
Charge code 0343 2940 0006
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 May 2007
Mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 2 & 3 ravensworth terrace bedlington station…
4 May 2007
Mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 68 70 72 & 74 sceptre street newcastle and l/h 72…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 sceptre street,newcastle upon tyne. By way of fixed…
30 May 2000
Legal mortgage
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 68/70/72/74 sceptre street newcastle…
23 May 2000
Mortgage debenture
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…