UKBizDB.co.uk

AZETS (CHBS) LIMITED

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

This company is commonly known as Azets (chbs) Limited. The company was founded 13 years ago and was given the registration number 07426398. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AZETS (CHBS) LIMITED
Company Number:07426398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary01 May 2017Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

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

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

Director15 June 2021Active
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Secretary02 November 2010Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director28 April 2017Active
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director02 November 2010Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director26 January 2016Active
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director02 November 2010Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director05 June 2013Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director05 June 2013Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director28 April 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active

People with Significant Control

Azets (Chg) Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Churchill House, Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Juliet Gillett
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Ms Christine Anne Munro
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Tony Deepak Sarin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Address

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

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.