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.
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 | : |
|
Registered Address | : | Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 15 June 2021 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 08 June 2020 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 15 June 2021 | Active |
3, Southview, Upper Torrs Park, Ilfracombe, EX34 8BB | Secretary | 27 January 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 27 January 2005 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 17 November 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 05 May 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 11 December 2019 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 01 September 2007 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 29 September 2006 | Active |
The Paddock, Daddon Hill, Northam, Bideford, EX39 3PW | Director | 01 March 2008 | Active |
The Paddock, Daddon Hill, Northam, Bideford, EX39 3PW | Director | 01 June 2007 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 22 April 2010 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 01 June 2006 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 06 April 2018 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 05 May 2017 | Active |
3, Southview, Upper Torrs Park, Ilfracombe, EX34 8BB | Director | 11 July 2006 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 07 November 2011 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 01 December 2006 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 25 June 2007 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 05 May 2017 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 08 June 2020 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 27 January 2005 | Active |
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX | Director | 28 May 2013 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 27 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-23 | Dissolution | Dissolution application strike off company. | Download |
2024-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-27 | Insolvency | Legacy. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.