UKBizDB.co.uk

AZURE PARTNERS LTD

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

This company is commonly known as Azure Partners Ltd. The company was founded 21 years ago and was given the registration number 04713123. The firm's registered office is in HAYWARDS HEATH. You can find them at 5 Arbor Court, Heath Road, Haywards Heath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AZURE PARTNERS LTD
Company Number:04713123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Arbor Court, Heath Road, Haywards Heath, England, RH16 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southernwood, Lordings Lane, West Chiltington, RH20 2QU

Director07 January 2005Active
Foxholme Crawford Gardens, Horsham, RH13 5AZ

Secretary26 March 2003Active
5 Arbor Court, Heath Road, Haywards Heath, England, RH16 3BQ

Secretary30 June 2017Active
62, The Street, Ashtead, United Kingdom, KT21 1AT

Corporate Secretary14 April 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary26 March 2003Active
17 Sunnymede Avenue, Carshalton, SM5 4JA

Director14 April 2003Active
Foxholme Crawford Gardens, Horsham, RH13 5AZ

Director26 March 2003Active
60, Cannon Street, London, England, EC4N 6NP

Director05 August 2013Active
5 Arbor Court, Heath Road, Haywards Heath, RH16 3BQ

Director07 January 2005Active
41 Queensway, Horsham, RH13 5AP

Director26 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director26 March 2003Active

People with Significant Control

Mr Michael Timothy Robson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Arbor Court, Heath Road, Haywards Heath, United Kingdom, RH16 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Chapman
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Southernwood, Lordings Lane, West Chiltington, United Kingdom, RH20 2QU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Appoint person secretary company with name date.

Download
2017-07-06Address

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

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.