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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 08 June 2020 | Active |
Gray House, 2 Gray Road, Sunderland, SR2 8JB | Secretary | 13 October 2003 | Active |
1 St Pauls Drive, Houghton Le Spring, DH4 7SH | Secretary | - | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Secretary | 21 November 2006 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 15 June 2021 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 08 April 2016 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 11 December 2019 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | - | Active |
21 Beech Court, Ponteland, Newcastle Upon Tyne, NE20 9NE | Director | 19 November 1999 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | 21 November 2006 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | 21 November 2006 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | 21 November 2006 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 15 June 2021 | Active |
3 Graham Park Road, Gosforth, NE3 4BH | Director | - | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 09 April 2016 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | - | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 08 June 2020 | Active |
Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY | Director | 02 April 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-30 | Dissolution | Dissolution application strike off company. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with 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 |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.