UKBizDB.co.uk

AZETS PROBATE SERVICES LIMITED

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

This company is commonly known as Azets Probate Services Limited. The company was founded 7 years ago and was given the registration number 10775894. 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 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:AZETS PROBATE SERVICES LIMITED
Company Number:10775894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom, WS4 2BX
Country Origin:UNITED KINGDOM
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

Director25 November 2019Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 June 2020Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director13 July 2017Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director17 May 2017Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director17 May 2017Active

People with Significant Control

Mrs Carol Susan Warburton
Notified on:04 September 2020
Status:Active
Date of birth:October 1968
Nationality:Welsh
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Benedict Payne
Notified on:04 September 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Norman Southall
Notified on:13 July 2017
Status:Active
Date of birth:June 1964
Nationality:British
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
Baldwins Holdings Limited
Notified on:17 May 2017
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

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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Resolution

Resolution.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Resolution

Resolution.

Download
2018-11-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.