UKBizDB.co.uk

AZETS (HOLYWELL) LIMITED

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

This company is commonly known as Azets (holywell) Limited. The company was founded 19 years ago and was given the registration number 05359410. The firm's registered office is in WALSALL. You can find them at Churchill House, 59 Lichfield Street, Walsall, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AZETS (HOLYWELL) LIMITED
Company Number:05359410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
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, England, WS4 2BX
Country Origin:ENGLAND
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
Groes Hall, Groes, Denbigh, LL16 5RS

Secretary09 February 2005Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director13 September 2019Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director01 September 2014Active
Penarfon 23 Albert Drive, Deganwy, Conwy, LL31 9SP

Director09 February 2005Active
Groes Hall, Groes, Denbigh, LL16 5RS

Director09 February 2005Active
3 Parc Y Llan, Cilcain, Mold, CH7 5NF

Director01 June 2005Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director01 September 2014Active
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU

Director23 August 2005Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director13 September 2019Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active

People with Significant Control

Azets Holdings Limited
Notified on:13 September 2019
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 John Richard Gardner
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melanie Jane Langton-Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-18Dissolution

Dissolution application strike off company.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Address

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

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

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
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.