UKBizDB.co.uk

AZETS (CHG) LIMITED

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

This company is commonly known as Azets (chg) Limited. The company was founded 14 years ago and was given the registration number 06977846. 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 (CHG) LIMITED
Company Number:06977846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2009
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

Director15 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

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

Secretary31 July 2009Active
2, Minton Place, Victoria Road, Bicester, England, OX266QB

Corporate Secretary06 April 2011Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director28 April 2017Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, 0X26 6QB

Director01 November 2010Active
The Old School House, Lyndhurst Road, Brockenhurst, England, SO42 7RH

Director31 July 2009Active
25, Cotswold Drive, Linslade, Leighton Buzzard, England, LU7 2UQ

Director02 April 2012Active
48, Waine Close, Buckingham, England, MK18 1FG

Director01 January 2012Active
33, Kings End, Bicester, England, OX26 6DU

Director02 April 2012Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

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

Ts Squared Limited
Notified on:28 April 2017
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
Azets Holdings Limited
Notified on:28 April 2017
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
Mr Timothy Michael Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
Nature of control:
  • Right to appoint and remove directors as firm
Mr Tony Deepak Sarin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
Nature of control:
  • Right to appoint and remove directors as firm
Miss Juliet Gillett
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
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
2023-07-31Confirmation 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
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

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
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-01-24Accounts

Change account reference date company previous extended.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.