UKBizDB.co.uk

AZETS (ASHBY) LIMITED

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

This company is commonly known as Azets (ashby) Limited. The company was founded 17 years ago and was given the registration number 06290343. The firm's registered office is in WALSALL. You can find them at Churchill House, 59 Lichfield Street, Walsall, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AZETS (ASHBY) LIMITED
Company Number:06290343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director04 January 2021Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 June 2020Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Secretary22 June 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 June 2007Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director22 June 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director03 January 2020Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director23 March 2016Active
40 Lichfield Street, Walsall, West Midlands, WS1 1UU

Director22 June 2007Active
33 Westering Parkway, Moseley Parklands, Bushbury, Wolverhampton, WV10 8TT

Director01 December 2008Active
5, Lyndale Drive Lyndale Park, Wednesfield, England, WV11 3JE

Director29 June 2009Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director22 June 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 June 2007Active

People with Significant Control

Azets Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-10-01Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type small.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-09-08Resolution

Resolution.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.