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.
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 | : |
|
Registered Address | : | Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 08 June 2020 | Active |
Groes Hall, Groes, Denbigh, LL16 5RS | Secretary | 09 February 2005 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 13 September 2019 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 01 September 2014 | Active |
Penarfon 23 Albert Drive, Deganwy, Conwy, LL31 9SP | Director | 09 February 2005 | Active |
Groes Hall, Groes, Denbigh, LL16 5RS | Director | 09 February 2005 | Active |
3 Parc Y Llan, Cilcain, Mold, CH7 5NF | Director | 01 June 2005 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 01 September 2014 | Active |
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU | Director | 23 August 2005 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 13 September 2019 | Active |
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX | Director | 08 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-18 | Dissolution | Dissolution application strike off company. | Download |
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.