Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZIMEX FABRICATIONS LIMITED
Company Information for

AZIMEX FABRICATIONS LIMITED

44 CARTWRIGHT ROAD, KINGSTHORPE, NORTHAMPTON, NN2 6HF,
Company Registration Number
01558719
Private Limited Company
Active

Company Overview

About Azimex Fabrications Ltd
AZIMEX FABRICATIONS LIMITED was founded on 1981-04-29 and has its registered office in Northampton. The organisation's status is listed as "Active". Azimex Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AZIMEX FABRICATIONS LIMITED
 
Legal Registered Office
44 CARTWRIGHT ROAD
KINGSTHORPE
NORTHAMPTON
NN2 6HF
Other companies in NN2
 
Filing Information
Company Number 01558719
Company ID Number 01558719
Date formed 1981-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB336264165  
Last Datalog update: 2025-01-05 08:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZIMEX FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZIMEX FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARY KAYE MACLEOD
Company Secretary 1997-02-26
CALUM MACLEOD ADDISON
Director 2015-02-19
JOHN WILLIAM ADDISON
Director 1992-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM ADDISON
Company Secretary 1992-08-11 1997-02-26
MARIA ADDISON
Director 1992-08-11 1997-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARY KAYE MACLEOD AZIMEX INVESTMENTS LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
ANGELA MARY KAYE MACLEOD METAL CENTRE LIMITED Company Secretary 1997-02-26 CURRENT 1983-09-08 Active
ANGELA MARY KAYE MACLEOD AZIMEX PROPERTIES LIMITED Company Secretary 1996-01-10 CURRENT 1984-05-23 Active
CALUM MACLEOD ADDISON AZIMEX INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2003-11-04 Active
CALUM MACLEOD ADDISON AZIMEX PROPERTIES LIMITED Director 2015-02-19 CURRENT 1984-05-23 Active
CALUM MACLEOD ADDISON METAL CENTRE LIMITED Director 2015-02-19 CURRENT 1983-09-08 Active
JOHN WILLIAM ADDISON AZIMEX INVESTMENTS LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active
JOHN WILLIAM ADDISON METAL CENTRE LIMITED Director 1992-08-11 CURRENT 1983-09-08 Active
JOHN WILLIAM ADDISON AZIMEX PROPERTIES LIMITED Director 1991-12-31 CURRENT 1984-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18Unaudited abridged accounts made up to 2024-04-30
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-01-26Unaudited abridged accounts made up to 2022-04-30
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-04-14SH02Sub-division of shares on 2019-06-01
2021-04-14SH08Change of share class name or designation
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA MARY KAYE MACLEOD on 2020-01-08
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-26AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-20AP01DIRECTOR APPOINTED MR CALUM MACLEOD ADDISON
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-14AR0111/08/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0111/08/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0111/08/12 ANNUAL RETURN FULL LIST
2012-01-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-22AR0111/08/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0111/08/10 ANNUAL RETURN FULL LIST
2010-01-25AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-27363aReturn made up to 11/08/09; full list of members
2009-03-02AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-01363aReturn made up to 11/08/08; full list of members
2008-01-24AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-01363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-15363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-03363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-08363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-09363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-31363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-02363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-03-02363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-26363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1998-03-24288bSECRETARY RESIGNED
1998-03-24288aNEW SECRETARY APPOINTED
1998-03-24288bDIRECTOR RESIGNED
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-24363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-20288DIRECTOR'S PARTICULARS CHANGED
1993-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-05363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
1993-02-05363aRETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-03-17363aRETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-03363aRETURN MADE UP TO 22/08/90; NO CHANGE OF MEMBERS
1991-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1989-10-03363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-02-07363RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS
1989-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1989-01-19287REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 44 BILLING ROAD NORTHAMPTON NN7 1BL
1989-01-19288DIRECTOR RESIGNED
1987-12-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AZIMEX FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZIMEX FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-01-17 Satisfied LLOYDS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 2,242
Provisions For Liabilities Charges 2012-04-30 £ 475
Provisions For Liabilities Charges 2012-04-30 £ 475
Provisions For Liabilities Charges 2011-04-30 £ 512

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 400
Called Up Share Capital 2012-04-30 £ 400
Called Up Share Capital 2012-04-30 £ 400
Called Up Share Capital 2011-04-30 £ 400
Cash Bank In Hand 2013-04-30 £ 199,021
Cash Bank In Hand 2012-04-30 £ 193,480
Cash Bank In Hand 2012-04-30 £ 193,480
Cash Bank In Hand 2011-04-30 £ 153,483
Current Assets 2013-04-30 £ 218,969
Current Assets 2012-04-30 £ 211,464
Current Assets 2012-04-30 £ 211,464
Current Assets 2011-04-30 £ 176,211
Debtors 2013-04-30 £ 18,448
Debtors 2012-04-30 £ 16,484
Debtors 2012-04-30 £ 16,484
Debtors 2011-04-30 £ 21,228
Fixed Assets 2013-04-30 £ 12,233
Fixed Assets 2012-04-30 £ 2,375
Fixed Assets 2012-04-30 £ 2,375
Fixed Assets 2011-04-30 £ 2,562
Shareholder Funds 2013-04-30 £ 49,463
Shareholder Funds 2012-04-30 £ 59,527
Shareholder Funds 2012-04-30 £ 59,527
Shareholder Funds 2011-04-30 £ 54,408
Stocks Inventory 2013-04-30 £ 1,500
Stocks Inventory 2012-04-30 £ 1,500
Stocks Inventory 2012-04-30 £ 1,500
Stocks Inventory 2011-04-30 £ 1,500
Tangible Fixed Assets 2013-04-30 £ 12,233
Tangible Fixed Assets 2012-04-30 £ 2,375
Tangible Fixed Assets 2012-04-30 £ 2,375
Tangible Fixed Assets 2011-04-30 £ 2,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZIMEX FABRICATIONS LIMITED registering or being granted any patents
Domain Names

AZIMEX FABRICATIONS LIMITED owns 1 domain names.

azimex.co.uk  

Trademarks
We have not found any records of AZIMEX FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZIMEX FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as AZIMEX FABRICATIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for AZIMEX FABRICATIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES AZIMEX FABRICATIONS LTD CARTWRIGHT ROAD NORTHAMPTON NN2 6HF 17,000
Northampton Borough Council FACTORY AND PREMISES AZIMEX FABRICATIONS LTD CARTWRIGHT ROAD NORTHAMPTON NN2 6HF 17,000
Northampton Borough Council FACTORY AND PREMISES AZIMEX FABRICATIONS LTD CARTWRIGHT ROAD NORTHAMPTON NN2 6HF 17,00004-01-95

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZIMEX FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZIMEX FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.