UKBizDB.co.uk

AZ SOLUTIONZ SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Az Solutionz Services Limited. The company was founded 6 years ago and was given the registration number 11059850. The firm's registered office is in HAVERHILL. You can find them at 23 Harewood Terrace, , Haverhill, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AZ SOLUTIONZ SERVICES LIMITED
Company Number:11059850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:23 Harewood Terrace, Haverhill, England, CB9 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England, CB9 7UU

Director16 August 2021Active
23, Harewood Terrace, Haverhill, United Kingdom, CB9 8JL

Director13 November 2017Active
Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England, CB9 7UU

Director25 January 2021Active
23, Harewood Terrace, Haverhill, United Kingdom, CB9 8JL

Director13 November 2017Active

People with Significant Control

Mr Zohaib Rashid
Notified on:16 August 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England, CB9 7UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yacouba Ibrahim
Notified on:25 January 2021
Status:Active
Date of birth:May 1973
Nationality:Ghanaian
Country of residence:England
Address:Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England, CB9 7UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zohaib Rashid
Notified on:13 November 2017
Status:Active
Date of birth:June 1982
Nationality:Pakistani
Country of residence:United Kingdom
Address:23, Harewood Terrace, Haverhill, United Kingdom, CB9 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Ali
Notified on:13 November 2017
Status:Active
Date of birth:February 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:23, Harewood Terrace, Haverhill, United Kingdom, CB9 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Persons with significant control

Notification of a person with significant control.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Address

Change registered office address company with date old address new address.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.