UKBizDB.co.uk

AZETS (FE) LIMITED

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

This company is commonly known as Azets (fe) Limited. The company was founded 21 years ago and was given the registration number 04675575. 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 (FE) LIMITED
Company Number:04675575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:30 June 2021
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
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
15 Heyville Croft, Kenilworth, CV8 2SR

Secretary24 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director24 February 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director05 February 2016Active
20, Heycroft, Kenilworth Road, Coventry, CV4 7HE

Director24 February 2003Active
15 Heyville Croft, Kenilworth, CV8 2SR

Director24 February 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director01 April 2009Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director05 February 2016Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 2003Active

People with Significant Control

Azets (Coventry) Limited
Notified on:06 April 2016
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Capital

Capital statement capital company with date currency figure.

Download
2022-03-25Capital

Legacy.

Download
2022-03-25Insolvency

Legacy.

Download
2022-03-25Resolution

Resolution.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

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 dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Termination director company with name termination date.

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
2020-06-18Officers

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
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.