UKBizDB.co.uk

AZETS (BDM) LIMITED

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

This company is commonly known as Azets (bdm) Limited. The company was founded 13 years ago and was given the registration number 07582516. 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 (BDM) LIMITED
Company Number:07582516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
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, England, WS4 2BX
Country Origin:ENGLAND
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

Director16 June 2021Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director08 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director16 June 2021Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director27 October 2017Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director29 March 2011Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director29 March 2011Active
Pillar House, 113-115 Bath Road, Cheltenham, GL53 7LS

Director29 March 2011Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director29 March 2011Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director29 March 2011Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director27 October 2017Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active

People with Significant Control

Azets (Cheltenham) Limited
Notified on:27 October 2017
Status:Active
Country of residence:England
Address:59, Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Grenville Davies
Notified on:12 October 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Mayers
Notified on:12 October 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-07-22Accounts

Change account reference date company current shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.