UKBizDB.co.uk

AZT TRADING LIMITED

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

This company is commonly known as Azt Trading Limited. The company was founded 8 years ago and was given the registration number 09899170. The firm's registered office is in SHREWSBURY. You can find them at Hermes House Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:AZT TRADING LIMITED
Company Number:09899170
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:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Hermes House Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, England, SY3 5HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Two Ball Lonnen, Newcastle Upon Tyne, England, NE4 9RS

Director14 December 2015Active
184, Wingrove Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9AD

Director02 December 2015Active
Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

Director15 July 2022Active
Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, England, SY3 5HJ

Director15 November 2019Active

People with Significant Control

Mr Yogendra Rana
Notified on:15 July 2022
Status:Active
Date of birth:September 1987
Nationality:British
Address:Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shropshire Management Group (Smg) Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Unit 32, Hooters Hall Road, Newcastle, England, ST5 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Zeeshan Bhatti
Notified on:20 December 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:24, Heather Place, Newcastle Upon Tyne, England, NE4 9TR
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Termination director company with name termination date.

Download
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Address

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

Download
2020-05-05Address

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

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.