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.
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 | : |
|
Registered Address | : | Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 08 June 2020 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Secretary | 01 July 2005 | Active |
21 Coppice Drive, Eastwood, Nottingham, NG16 3PL | Secretary | 17 November 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 November 2003 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 15 June 2021 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 28 February 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 17 November 2003 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 15 June 2021 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 28 February 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 08 June 2020 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 November 2003 | Active |
Azets (Nottingham) Limited | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Address | : | Churchill House, 59 Lichfield Street, Walsall, WS4 2BX |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no 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 |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Resolution | Resolution. | 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 |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Change account reference date company previous extended. | Download |
2019-10-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.