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..
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 | : |
|
Registered Address | : | Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Secretary | 01 May 2017 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 15 June 2021 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 08 June 2020 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 15 June 2021 | Active |
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Secretary | 02 November 2010 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 28 April 2017 | Active |
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 02 November 2010 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 26 January 2016 | Active |
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 02 November 2010 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 05 June 2013 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 05 June 2013 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 28 April 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 08 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.