UKBizDB.co.uk

AZOR SECURITY LIMITED

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

This company is commonly known as Azor Security Limited. The company was founded 8 years ago and was given the registration number 09873442. The firm's registered office is in BROUGH. You can find them at 10 Ferry Court, Saltgrounds Road, Brough, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:AZOR SECURITY LIMITED
Company Number:09873442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:10 Ferry Court, Saltgrounds Road, Brough, England, HU15 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Winchester Avenue, Hull, England, HU9 4TS

Director06 April 2019Active
16, Winchester Avenue, Hull, England, HU9 4TS

Director15 August 2019Active
1, Oxford Close, Gravesend, England, DA12 4TR

Director16 November 2015Active

People with Significant Control

Mr Maciej Daniel Tymoczko
Notified on:15 August 2019
Status:Active
Date of birth:October 1982
Nationality:Polish
Country of residence:England
Address:1, Oxford Close, Gravesend, England, DA12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Monika Katarzyna Oryszak
Notified on:06 April 2019
Status:Active
Date of birth:May 1988
Nationality:Polish
Country of residence:England
Address:16, Winchester Avenue, Hull, England, HU9 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Maciej Tymoczko
Notified on:15 November 2016
Status:Active
Date of birth:October 1982
Nationality:Polish
Country of residence:England
Address:1, Oxford Close, Gravesend, England, DA12 4TR
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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Address

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

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Address

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

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.