UKBizDB.co.uk

AZETS (HEXHAM) LIMITED

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

This company is commonly known as Azets (hexham) Limited. The company was founded 35 years ago and was given the registration number 02277011. 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 (HEXHAM) LIMITED
Company Number:02277011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1988
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, England, WS4 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active
Gray House, 2 Gray Road, Sunderland, SR2 8JB

Secretary13 October 2003Active
1 St Pauls Drive, Houghton Le Spring, DH4 7SH

Secretary-Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Secretary21 November 2006Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

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

Director08 April 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director11 December 2019Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director-Active
21 Beech Court, Ponteland, Newcastle Upon Tyne, NE20 9NE

Director19 November 1999Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director21 November 2006Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director21 November 2006Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director21 November 2006Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director15 June 2021Active
3 Graham Park Road, Gosforth, NE3 4BH

Director-Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director09 April 2016Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director-Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY

Director02 April 2015Active

People with Significant Control

Azets (North East) 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Confirmation 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
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

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
2020-06-18Officers

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
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.