UKBizDB.co.uk

AZETS (WEST COUNTRY) LIMITED

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

This company is commonly known as Azets (west Country) Limited. The company was founded 19 years ago and was given the registration number 05345239. 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 (WEST COUNTRY) LIMITED
Company Number:05345239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:30 June 2023
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
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director15 June 2021Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director08 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director15 June 2021Active
3, Southview, Upper Torrs Park, Ilfracombe, EX34 8BB

Secretary27 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 January 2005Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director17 November 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director05 May 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director01 September 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director29 September 2006Active
The Paddock, Daddon Hill, Northam, Bideford, EX39 3PW

Director01 March 2008Active
The Paddock, Daddon Hill, Northam, Bideford, EX39 3PW

Director01 June 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director22 April 2010Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director01 June 2006Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director06 April 2018Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director05 May 2017Active
3, Southview, Upper Torrs Park, Ilfracombe, EX34 8BB

Director11 July 2006Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director07 November 2011Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director01 December 2006Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director25 June 2007Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director05 May 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director27 January 2005Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director28 May 2013Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 January 2005Active

People with Significant Control

Azets Holdings Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Jonathan Gard
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Churchill House, 59 Lichfield Street, Walsall, WS4 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons 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

Copyright © 2024. All rights reserved.