Company Information for AZETS CORPORATE SERVICES LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
04798926
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AZETS CORPORATE SERVICES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in WS1 | ||
Previous Names | ||
|
Company Number | 04798926 | |
---|---|---|
Company ID Number | 04798926 | |
Date formed | 2003-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 28/03/2025 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 22:02:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN NORMAN SOUTHALL |
||
DAVID JAMES BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ARTHUR BALDWIN |
Director | ||
MARK ILYA SELBY |
Director | ||
JOHN ARTHUR BALDWIN |
Director | ||
JENNIFER SHARON BRAMLEY |
Director | ||
ROBERT STANLEY HILL |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS HOLDINGS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-11-24 | Active | |
AZETS (TAMWORTH) LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2005-06-16 | Active | |
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-08 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (SEATON BURN) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
BK PLUS LIMITED | Director | 2015-11-13 | CURRENT | 2015-07-24 | Active | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-09-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJ) LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active | |
AZETS (TELFORD) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-10-20 | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2006-02-02 | CURRENT | 2005-11-24 | Active | |
ZEUSS LTD | Director | 2006-01-01 | CURRENT | 2001-11-06 | Dissolved 2015-07-20 | |
AZETS (TAMWORTH) LIMITED | Director | 2006-01-01 | CURRENT | 2005-06-16 | Active | |
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
AZETS PROBATE SERVICES LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active | |
FINNIESTON BERRY PARTNERSHIP LIMITED | Director | 2017-02-10 | CURRENT | 1998-03-24 | Active | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-09 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJ) LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
AZETS (TELFORD) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
AZETS (MCC) LIMITED | Director | 2012-01-06 | CURRENT | 2011-03-24 | Active | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-24 | Active | |
AZETS (TAMWORTH) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047989260005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047989260004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047989260004 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM AIKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR VIKAS SAGAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY | |
PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07 | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL | |
TM02 | Termination of appointment of Stephen Norman Southall on 2020-06-09 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TINGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR05 | All of the property or undertaking has been released from charge for charge number 047989260005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/06/18 TO 28/06/18 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047989260005 | |
CH01 | Director's details changed for Mr Stephen Norman Southall on 2017-08-12 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047989260004 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047989260003 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 13/06/16 FULL LIST | |
AR01 | 13/06/16 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/03/2016 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BALDWIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047989260003 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ILYA SELBY | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU England to 59 Lichfield Street Walsall WS4 2BX | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 40 Lichfield Street Walsall West Midlands WS1 1UU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/12/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRAMLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 13/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 13/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ILYA SELBY / 31/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ILYA SELBY | |
AR01 | 13/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 13/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 13/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 13/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 13/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHARON BRAMLEY / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 13/06/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED JENNIFER SHARON BRAMLEY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED DAVID BALDWIN | |
288a | DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT HILL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZETS CORPORATE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as AZETS CORPORATE SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 130 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5HL | 3,800 | 18/02/2011 |
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.
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. |