UKBizDB.co.uk

AZETS (RC) LIMITED

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

This company is commonly known as Azets (rc) Limited. The company was founded 19 years ago and was given the registration number 05230046. 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 (RC) LIMITED
Company Number:05230046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2004
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
9 Bridge End, Earith, PE28 3PT

Secretary14 September 2004Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Secretary01 December 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

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

Director28 February 2018Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
9 Bridge End, Earith, PE28 3PT

Director14 September 2004Active
2 Hazlewell Court, Bar Road, Lolworth, Cambridge, England, CB23 8DS

Director14 September 2004Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director01 December 2016Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

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

Director28 February 2018Active
Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX

Director08 June 2020Active

People with Significant Control

Azets (Peterborough) Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP
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 (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
2022-08-30Gazette

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
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-01Persons 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 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
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Change account reference date company previous extended.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.