Warning: file_put_contents(c/0c574fe077b97b63c2159926de9348d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/136042b7c12f281d34ff82912c45712f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Azets (witney) Limited, WS4 2BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AZETS (WITNEY) LIMITED

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

This company is commonly known as Azets (witney) Limited. The company was founded 19 years ago and was given the registration number 05278431. 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 (WITNEY) LIMITED
Company Number:05278431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 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, 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

Director08 June 2020Active
1 Orchard Close, Cassington, Witney, OX29 4BU

Secretary04 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 November 2004Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

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

Director30 June 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

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

Director01 July 2017Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director06 April 2018Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

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

Director30 June 2017Active
41 Beanhill Road, Ducklington, Witney, OX29 7XZ

Director01 February 2005Active
1 Orchard Close, Cassington, Witney, OX29 4BU

Director04 November 2004Active
1 Orchard Close, Cassington, Witney, OX29 4BU

Director04 November 2004Active
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX

Director08 June 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 November 2004Active

People with Significant Control

Azets Holdings Limited
Notified on:30 June 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 Alan Frederick Thornton
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:1 Orchard Close, Cassington, Witney, England, OX29 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Rosemary Thornton
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1 Orchard Close, Cassington, Witney, England, OX29 4BU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-06Dissolution

Dissolution application strike off company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-04Confirmation 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
2021-11-05Confirmation 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
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

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

Copyright © 2024. All rights reserved.