UKBizDB.co.uk

AZETS (YARM) LIMITED

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

This company is commonly known as Azets (yarm) Limited. The company was founded 8 years ago and was given the registration number 09898723. 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 (YARM) LIMITED
Company Number:09898723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2015
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, 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

Director16 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

Director16 June 2021Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Secretary02 December 2015Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director02 December 2015Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director02 December 2015Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director08 June 2020Active

People with Significant Control

Azets (North East) Limited
Notified on:09 December 2019
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
Baldwins Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Churchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Address

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

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.