UKBizDB.co.uk

AZELIS UK LIFE SCIENCES LIMITED

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

This company is commonly known as Azelis Uk Life Sciences Limited. The company was founded 55 years ago and was given the registration number 00934139. The firm's registered office is in RUNCORN. You can find them at Axis House Tudor Road, Manor Park, Runcorn, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:AZELIS UK LIFE SCIENCES LIMITED
Company Number:00934139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1968
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Axis House Tudor Road, Manor Park, Runcorn, England, WA7 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director31 May 2016Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director01 January 2010Active
2 Tudor Rise, Broxbourne, EN10 7HB

Secretary01 July 1992Active
266 Pickhurst Lane, West Wickham, BR4 0HR

Secretary-Active
315 Knightsfield, Welwyn Garden City, AL8 7NJ

Secretary30 April 1998Active
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH

Secretary01 July 2010Active
Highleigh, 36 South Road, Puckeridge, Ware, United Kingdom, SG11 1TH

Secretary20 June 2008Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director01 September 2016Active
40, Townsend Lane, Harpenden, United Kingdom, AL5 2QS

Director-Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director01 September 2016Active
5 Hazel Mead, Arkley, Barnet, EN5 3LP

Director-Active
5 Hazel Mead, Arkley, Barnet, EN5 3LP

Director-Active
Foxholes Business Park, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7YH

Director02 December 2011Active
2 Tudor Rise, Broxbourne, EN10 7HB

Director01 August 1995Active
266 Pickhurst Lane, West Wickham, BR4 0HR

Director-Active
The Old Rectory, Scruton, Northallerton, DL7 0QZ

Director04 August 1997Active
Yew Tree House High Street, Norley, Warrington, WA6 8JS

Director10 October 2007Active
Howard House, Chester Road, Kelsall, Tarporley, United Kingdom, CW6 0RT

Director01 February 2002Active
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH

Director01 December 2012Active
Foxholes Business Park, John Tate Road, Hertford, England, SG13 7YH

Director02 December 2011Active
315 Knightsfield, Welwyn Garden City, AL8 7NJ

Director01 January 1997Active
Four Oaks, 54 Howey Lane, Frodsham, WA6 6DL

Director10 October 2007Active
Foxholes Business Park, John Tate Road, Hertford, SG13 7YH

Director01 November 2012Active
Lawns Farm Bungalow, Boreham Road, Little Waltham, Chelmsford, CM3 3NF

Director-Active
Owls Hall Cottage, Blackmore End, Braintree, CM7 4DF

Director-Active
4 Mill Croft, Bishops Stortford, CM23 2BP

Director01 June 2000Active

People with Significant Control

Azelis Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, Crown Gate, Runcorn, England, WA7 2UP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-04-02Address

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

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.