UKBizDB.co.uk

AZELIS UK LIMITED

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

This company is commonly known as Azelis Uk Limited. The company was founded 26 years ago and was given the registration number 03585216. 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 LIMITED
Company Number:03585216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:31 December 2022
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

Director01 September 2016Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director15 November 2022Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director01 January 2024Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director31 May 2016Active
Treehaven 44 Upton Park, Chester, CH2 1DG

Secretary22 June 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 June 1998Active
Four Oaks, 54 Howey Lane, Frodsham, WA6 6DL

Secretary17 March 1999Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director01 September 2016Active
Treehaven 44 Upton Park, Chester, CH2 1DG

Director22 June 1998Active
Alexander House, Crown Gate, Runcorn, England, WA7 2UP

Director02 December 2011Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director22 June 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director22 June 1998Active
Yew Tree House High Street, Norley, Warrington, WA6 8JS

Director17 March 1999Active
Alexander House, Crown Gate, Runcorn, WA7 2UP

Director01 December 2012Active
Alexander House, Crown Gate, Runcorn, England, WA7 2UP

Director02 December 2011Active
Four Oaks, 54 Howey Lane, Frodsham, WA6 6DL

Director17 March 1999Active
Alexander House, Crown Gate, Runcorn, WA7 2UP

Director01 November 2012Active
67 Lynton Crescent, Widnes, WA8 7NT

Director30 March 1999Active
22 Flitwick Road, Ampthill, Bedfordshire, MK45 2RP

Director07 April 1999Active
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH

Director20 November 2003Active
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH

Director01 June 1999Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director30 March 1999Active
Via Paolo Marchiondi 7, Milan, Italy, FOREIGN

Director10 July 2003Active

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 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
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-04-02Address

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

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-09-27Mortgage

Mortgage charge part release with charge number.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.