UKBizDB.co.uk

AZURE 123 LIMITED

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

This company is commonly known as Azure 123 Limited. The company was founded 5 years ago and was given the registration number 11452290. The firm's registered office is in NORTHWICH. You can find them at 25 Moor-park Way, , Northwich, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AZURE 123 LIMITED
Company Number:11452290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Moor-park Way, Northwich, England, CW9 8WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S31 Northwich Business Centre, Meadow Street, Northwich, United Kingdom, CW7 2GU

Director13 December 2018Active
11 Hockenhull Cresent, Hockenhull Crescent, Tarvin, Chester, United Kingdom, CH3 8LJ

Director06 July 2018Active
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA

Director06 July 2018Active

People with Significant Control

Mrs Hayley Nicole Hughes
Notified on:13 December 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:S31 Northwich Business Centre, Meadow Street, Northwich, United Kingdom, CW7 2GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lewis Gordon Reis
Notified on:06 July 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:11 Hockenhull Cresent, Hockenhull Crescent, Chester, United Kingdom, CH3 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jon Brown
Notified on:06 July 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Drake House, Gadbrook Way, Northwich, England, CW9 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-23Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-11-20Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-14Dissolution

Dissolution application strike off company.

Download
2020-08-12Address

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

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Address

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

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.