UKBizDB.co.uk

AZLAN GROUP LIMITED

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

This company is commonly known as Azlan Group Limited. The company was founded 31 years ago and was given the registration number 02767939. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AZLAN GROUP LIMITED
Company Number:02767939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, RG24 8WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director27 September 2023Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director09 September 2021Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 August 2021Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, RG24 8WQ

Secretary29 October 2018Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Secretary17 June 1997Active
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB

Secretary13 August 2004Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary25 November 1992Active
6 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Secretary04 March 1993Active
The Fold, Dalton On Tees, Darlington, DL2 2PB

Secretary01 March 2006Active
26, Chelkar Way, Racliffe, YO30 5ZH

Secretary24 December 2008Active
5 Birch Mews Oaklands Manor, Long Causeway Adel, Leeds, LS16 8NX

Secretary25 January 1996Active
Woodlands Birdcage Walk, Otley, LS21 3HB

Secretary21 April 1997Active
Sherbourne 27 Southfield Road, Burley In Wharfedale, Ilkley, LS29 7PB

Secretary29 November 1994Active
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST

Secretary04 March 1993Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary05 March 1998Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ

Secretary14 October 2013Active
Stanwell Cottage, Guildford Road, Normandy, GU3 2AW

Secretary29 February 2008Active
5 Alcot Close, Crowthorne, RG45 7NE

Secretary29 August 2003Active
Spinners Ingle Kennell Hill, Sharnbrook, Bedford, MK44 1PS

Director25 March 1998Active
Chemin De Sus-Craux 10a, Ch - 1166 Perroy, Switzerland,

Director01 March 2006Active
8 Harwood Drive, Hillingdon, UB10 0BG

Director03 October 1994Active
Studforth House, Back Street, Aldborough Boroughbridge, YO51 9EX

Director06 September 2004Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director28 April 1997Active
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB

Director21 August 2003Active
Woods Farm Windlesham Road, Chobham, GU24 8SY

Director04 March 1993Active
14 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Director04 March 1993Active
22 Franklin Road, Harrogate, HG1 5EE

Director21 August 2003Active
9 Thorp Arch Park, Wetherby, LS23 7AP

Director12 February 1999Active
6 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Director04 March 1993Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 January 2016Active
1 Ashdown Way, Kingwood, Henley On Thames, RG9 5WD

Director01 July 2005Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ

Director18 September 2006Active
The Fold, Dalton On Tees, Darlington, DL2 2PB

Director18 September 2006Active
Whisketts Farm, Hastings Road Lamberhurst, Tunbridge Wells, TN3 8JG

Director31 July 2002Active
Woodlands Birdcage Walk, Otley, LS21 3HB

Director03 February 1995Active

People with Significant Control

Td Synnex Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-10-17Address

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

Download
2022-06-16Accounts

Change account reference date company current shortened.

Download
2022-04-26Capital

Capital allotment shares.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-12-14Capital

Legacy.

Download
2020-12-14Capital

Capital statement capital company with date currency figure.

Download
2020-12-14Insolvency

Legacy.

Download
2020-12-14Resolution

Resolution.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.