UKBizDB.co.uk

AZETS (PAYESTAFF) LIMITED

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

This company is commonly known as Azets (payestaff) Limited. The company was founded 16 years ago and was given the registration number 06376181. 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 (PAYESTAFF) LIMITED
Company Number:06376181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
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, 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

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

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

Director15 June 2021Active
Home Cottage, The Street, Didmarton, Badminton, GL9 1DT

Secretary19 September 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Secretary01 December 2015Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director20 November 2015Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director20 November 2015Active
Home Cottage, The Street, Didmarton, Badminton, GL9 1DT

Director19 September 2007Active
The Gatehouse, Tudor Park, Monkton Heathfield, Taunton, TA2 8TD

Director19 September 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director22 September 2014Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director22 September 2014Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director06 April 2018Active
Oakwood, 3 Maidenhall, Highnam, Gloucester, England, GL2 8DJ

Director19 September 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director09 November 2012Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director20 November 2015Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director22 September 2014Active

People with Significant Control

Azets (Gloucester) Ltd
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2022-05-11Capital

Capital statement capital company with date currency figure.

Download
2022-05-11Capital

Legacy.

Download
2022-05-11Insolvency

Legacy.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Resolution

Resolution.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation 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 small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Termination secretary company with name termination date.

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
2020-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.