Warning: file_put_contents(c/1ca38b945b1c306baba2af3f39103b22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Azets (leamington) Limited, WS4 2BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AZETS (LEAMINGTON) LIMITED

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

This company is commonly known as Azets (leamington) Limited. The company was founded 18 years ago and was given the registration number 05635652. 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 (LEAMINGTON) LIMITED
Company Number:05635652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 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, West Midlands, WS4 2BX
Country Origin:
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

Director15 June 2021Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director08 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

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

Secretary05 December 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 November 2005Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director02 February 2006Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director11 December 2019Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director23 March 2016Active
40 Lichfield Street, Walsall, West Midlands, WS1 1UU

Director05 December 2005Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director05 December 2005Active
18 Churchside Way, Aldridge, Walsall, WS9 8XG

Director02 February 2006Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director06 April 2018Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director05 December 2005Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director30 September 2014Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 November 2005Active

People with Significant Control

Azets Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:59, Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-03Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with 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
2020-06-19Officers

Termination secretary 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

Copyright © 2024. All rights reserved.