UKBizDB.co.uk

AZETS CORPORATE SERVICES LIMITED

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

This company is commonly known as Azets Corporate Services Limited. The company was founded 21 years ago and was given the registration number 04798926. 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 CORPORATE SERVICES LIMITED
Company Number:04798926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

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

Director08 June 2020Active
18 Churchside Way, Aldridge, Walsall, WS9 8XG

Secretary16 June 2003Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Secretary31 July 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 June 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director03 December 2008Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director11 December 2019Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director22 March 2016Active
40 Lichfield Street, Walsall, West Midlands, WS1 1UU

Director16 June 2003Active
40 Lichfield Street, Walsall, West Midlands, WS1 1UU

Director01 March 2010Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director20 December 2011Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director03 December 2008Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 June 2003Active

People with Significant Control

Azets Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Churchill House, Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Voting rights 75 to 100 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

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
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary 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

Copyright © 2024. All rights reserved.