UKBizDB.co.uk

AZURA GROUP LTD

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

This company is commonly known as Azura Group Ltd. The company was founded 33 years ago and was given the registration number 02531777. The firm's registered office is in CLACTON ON SEA. You can find them at Little Ampers Wick Farm, Rectory Road Weeley Heath, Clacton On Sea, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AZURA GROUP LTD
Company Number:02531777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Little Ampers Wick Farm, Rectory Road Weeley Heath, Clacton On Sea, Essex, CO16 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director26 November 2021Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director13 September 2022Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director26 November 2021Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director26 November 2021Active
Little Ampers Wick Farm, Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BN

Secretary14 June 1993Active
30 Trafalgar Court, Braintree, CM7 6LP

Secretary-Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director26 November 2021Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director01 May 2022Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director23 March 2018Active
The New House, The Street Holbrook, Ipswich, IP9 2PZ

Director14 June 1993Active
Little Ampers Wick Farm, Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BN

Director-Active

People with Significant Control

Franchise Brands Plc
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:Ashwood Court, Springwood Close, Macclesfield, England, SK10 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Thomas Pullum
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Little Amperswick Farm, Rectory Road, Clacton-On-Sea, England, CO16 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heather Claire Nicklen
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Little Amperswick Farm, Rectory Road, Clacton-On-Sea, England, CO16 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Change account reference date company current extended.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Change of constitution

Statement of companys objects.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Change account reference date company previous shortened.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.