UKBizDB.co.uk

AZ-TECH BILLET LIMITED

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

This company is commonly known as Az-tech Billet Limited. The company was founded 20 years ago and was given the registration number 04817223. The firm's registered office is in YORK. You can find them at Unit 3 York Road Nurseries, York Road, Riccall, York, North Yorkshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:AZ-TECH BILLET LIMITED
Company Number:04817223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 3 York Road Nurseries, York Road, Riccall, York, North Yorkshire, YO19 6QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, York Road, Riccall, York, England, YO19 6QQ

Director25 April 2012Active
Unit 3, York Road, Riccall, York, YO19 6QQ

Director10 November 2009Active
26 The Gallops, Ainsty Park, York, YO24 3NF

Secretary01 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 July 2003Active
Garden Cottage, Moor End, Kelfield, York, YO19 6RJ

Director01 July 2003Active
26 The Gallops, Ainsty Park, York, YO24 3NF

Director01 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 July 2003Active

People with Significant Control

Mr Kevin Beilby
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Garden Cottage, Moor End, York, United Kingdom, YO19 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jayne Beilby-White
Notified on:01 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Garden Cottage, Moor End, York, United Kingdom, YO19 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.