UKBizDB.co.uk

AZETS CAPITAL ALLOWANCES LIMITED

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

This company is commonly known as Azets Capital Allowances Limited. The company was founded 15 years ago and was given the registration number 06878351. 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 69203 - Tax consultancy.

Company Information

Name:AZETS CAPITAL ALLOWANCES LIMITED
Company Number:06878351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

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

Director08 June 2020Active
63 Woodnewton Drive, Leicester, LE5 6NN

Secretary15 April 2009Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director15 June 2021Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 March 2019Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director11 December 2019Active
72, Queensway, Mildenhall, Bury St. Edmunds, England, IP28 7JY

Director19 May 2009Active
12, Silverbirch Glade, Livingston, Scotland, EH54 9JS

Director15 April 2009Active
1, The Fordrough, Four Oaks, Sutton Coldfield, England, B74 2XS

Director15 April 2009Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director15 June 2021Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 March 2019Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active
63 Woodnewton Drive, Leicester, LE5 6NN

Director15 April 2009Active

People with Significant Control

Azets Holdings Limited
Notified on:08 March 2019
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
Mr Adam David Garrad
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
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 Martin Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-02Address

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

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Change account reference date company previous extended.

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
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.