UKBizDB.co.uk

AZETS (NORTH WEST) LIMITED

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

This company is commonly known as Azets (north West) Limited. The company was founded 7 years ago and was given the registration number 10439194. 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 (NORTH WEST) LIMITED
Company Number:10439194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:30 June 2021
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
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

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

Secretary20 October 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

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

Director20 October 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
98, Ship Canal House, King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director14 February 2019Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director23 November 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director15 June 2021Active
98, Ship Canal House, King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director20 October 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director20 May 2020Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship Canal House 98, King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active
Ship, Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director28 November 2016Active

People with Significant Control

Azets Holdings Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Churchill House, 59 Lichfield Street, Walsall, United Kingdom, 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 (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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation 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
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-07Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.