UKBizDB.co.uk

AZDC LTD

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

This company is commonly known as Azdc Ltd. The company was founded 8 years ago and was given the registration number 10189967. The firm's registered office is in NORTHAMPTON. You can find them at 24 Castilian Street, , Northampton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:AZDC LTD
Company Number:10189967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:24 Castilian Street, Northampton, England, NN1 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221, Wellingborough Road, Northampton, England, NN1 4EF

Secretary19 May 2016Active
221, Wellingborough Road, Northampton, England, NN1 4EF

Director13 August 2021Active
400 Victory House, Northampton, England, NN4 7PA

Director13 September 2016Active
Victory House, 400 Pavilion Drive, Northampton, United Kingdom, NN4 7PA

Director25 January 2018Active
Random Stones, Little Horton House Drive, Horton, United Kingdom, NN7 2BB

Director19 May 2016Active

People with Significant Control

Mr Harinder Singh Kooner
Notified on:13 August 2021
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:221, Wellingborough Road, Northampton, England, NN1 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Navreet Kaur Kooner
Notified on:25 January 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Victory House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Singh Kooner
Notified on:19 May 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Random Stones, Little Horton House Drive, Horton, United Kingdom, NN7 2BB
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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Change person secretary company with change date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Address

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

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Change person secretary company with change date.

Download
2021-08-16Officers

Termination secretary company.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Change person secretary company with change date.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Accounts

Change account reference date company previous shortened.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.