UKBizDB.co.uk

AZZET LIMITED

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

This company is commonly known as Azzet Limited. The company was founded 22 years ago and was given the registration number 04345934. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:AZZET LIMITED
Company Number:04345934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 December 2001
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary31 December 2001Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director31 December 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary31 December 2001Active
113, Belvoir Road, Coalville, England, LE67 3PH

Director31 December 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director31 December 2001Active

People with Significant Control

Mr Robert George Purchase
Notified on:06 December 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Llinos Perl Purchase
Notified on:06 December 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Address

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

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Insolvency

Liquidation disclaimer notice.

Download
2017-11-16Address

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

Download
2017-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-15Resolution

Resolution.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Address

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

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2012-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.