UKBizDB.co.uk

AZETS (M) LIMITED

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

This company is commonly known as Azets (m) Limited. The company was founded 20 years ago and was given the registration number 04965514. 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 (M) LIMITED
Company Number:04965514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

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
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Secretary01 July 2005Active
21 Coppice Drive, Eastwood, Nottingham, NG16 3PL

Secretary17 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 November 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director28 February 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director17 November 2003Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director28 February 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 November 2003Active

People with Significant Control

Azets (Nottingham) Limited
Notified on:28 February 2017
Status:Active
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Richard Minshall
Notified on:30 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Confirmation 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 dormant.

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
2020-06-19Officers

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
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Change account reference date company previous extended.

Download
2019-10-07Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.