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

AZETS (PAYESTAFF) LIMITED

Churchill House, 59 Lichfield Street, Walsall, WEST MIDLANDS, WS4 2BX,
Company Registration Number
06376181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (payestaff) Ltd
AZETS (PAYESTAFF) LIMITED was founded on 2007-09-19 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (payestaff) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZETS (PAYESTAFF) LIMITED
 
Legal Registered Office
Churchill House
59 Lichfield Street
Walsall
WEST MIDLANDS
WS4 2BX
Other companies in GL1
 
Previous Names
BALDWINS PAYESTAFF LIMITED08/09/2020
PAYESTAFF LIMITED31/08/2017
Filing Information
Company Number 06376181
Company ID Number 06376181
Date formed 2007-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2021-10-31
Return next due 2022-11-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-16 11:23:16
Primary Source:Companies House
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 AZETS (PAYESTAFF) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NORMAN SOUTHALL
Company Secretary 2015-12-01
DAVID JAMES BALDWIN
Director 2015-11-20
SHAUN LEE KNIGHT
Director 2018-04-06
STEPHEN NORMAN SOUTHALL
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HANDSCOMBE
Director 2014-09-22 2018-04-06
MICHAEL DOMINIC KEANE
Director 2014-09-22 2018-04-06
GRANT JOHN PAUL SAUNDERS
Director 2012-11-09 2018-04-06
ROBERT VAN RYSSEN
Director 2014-09-22 2018-04-06
JOHN ARTHUR BALDWIN
Director 2015-11-20 2015-12-15
KEITH WILLIAM FELTON
Director 2007-09-19 2015-11-20
ROBERT LEWIS
Director 2007-09-19 2015-11-20
ARTHUR EDWARDS
Company Secretary 2007-09-19 2011-10-31
ARTHUR EDWARDS
Director 2007-09-19 2011-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
DAVID JAMES BALDWIN AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (HEXHAM) LIMITED Director 2016-04-08 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (SEATON BURN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID JAMES BALDWIN BK PLUS LIMITED Director 2015-11-13 CURRENT 2015-07-24 Active
DAVID JAMES BALDWIN AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WORCESTER) LIMITED Director 2015-09-28 CURRENT 2015-07-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID JAMES BALDWIN AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WELSHPOOL) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (OSWESTRY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BRIDGNORTH) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (SHREWSBURY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TP) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active
DAVID JAMES BALDWIN AZETS (TELFORD) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
DAVID JAMES BALDWIN AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
DAVID JAMES BALDWIN BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-10-20
DAVID JAMES BALDWIN AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID JAMES BALDWIN AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
DAVID JAMES BALDWIN AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DAVID JAMES BALDWIN AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (LEAMINGTON) LIMITED Director 2006-02-02 CURRENT 2005-11-24 Active
DAVID JAMES BALDWIN ZEUSS LTD Director 2006-01-01 CURRENT 2001-11-06 Dissolved 2015-07-20
DAVID JAMES BALDWIN AZETS (TAMWORTH) LIMITED Director 2006-01-01 CURRENT 2005-06-16 Active
SHAUN LEE KNIGHT AZETS (MCC) LIMITED Director 2018-04-06 CURRENT 2011-03-24 Active
SHAUN LEE KNIGHT AZETS (WEST COUNTRY) LIMITED Director 2018-04-06 CURRENT 2005-01-27 Active
SHAUN LEE KNIGHT AZETS (STOURBRIDGE) LIMITED Director 2018-04-06 CURRENT 2007-05-11 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (WITNEY) LIMITED Director 2018-04-06 CURRENT 2004-11-04 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (LEAMINGTON) LIMITED Director 2018-04-06 CURRENT 2005-11-24 Active
SHAUN LEE KNIGHT AZETS (CARDIFF) LIMITED Director 2018-03-06 CURRENT 2003-05-27 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
SHAUN LEE KNIGHT AZETS HOLDINGS LIMITED Director 2016-05-05 CURRENT 2007-09-10 Active
SHAUN LEE KNIGHT BALDWINS PROPERTY HOLDINGS LIMITED Director 2016-03-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 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
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-30DS01Application to strike the company off the register
2022-05-11SH19Statement of capital on 2022-05-11 GBP 1
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 11/05/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-04PSC05Change of details for Baldwins (Gloucester) Ltd as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19TM02Termination of appointment of Stephen Norman Southall on 2020-06-09
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BALDWIN
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-12-13AP01DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-24AA01Current accounting period shortened from 29/12/18 TO 30/06/18
2019-04-05AA01Previous accounting period extended from 29/06/18 TO 29/12/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MR SHAUN LEE KNIGHT
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SAUNDERS
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN RYSSEN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEANE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDSCOMBE
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-25AUDAUDITOR'S RESIGNATION
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-31RES15CHANGE OF COMPANY NAME 31/08/17
2017-08-31CERTNMCOMPANY NAME CHANGED PAYESTAFF LIMITED CERTIFICATE ISSUED ON 31/08/17
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063761810003
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-04-25MEM/ARTSARTICLES OF ASSOCIATION
2016-04-25RES13Resolutions passed:
  • Sec 180 conflicts of interest 24/03/2016
  • ALTER ARTICLES
2016-04-25RES01ALTER ARTICLES 24/03/2016
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063761810002
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063761810003
2015-12-15AP03Appointment of Mr Stephen Norman Southall as company secretary on 2015-12-01
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BALDWIN
2015-12-12AP01DIRECTOR APPOINTED JOHN ARTHUR BALDWIN
2015-12-12AP01DIRECTOR APPOINTED JOHN ARTHUR BALDWIN
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-03RES01ALTER ARTICLES 20/11/2015
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FELTON
2015-12-03AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2015-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063761810002
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0131/10/15 FULL LIST
2015-11-03SH0128/02/14 STATEMENT OF CAPITAL GBP 1000.00
2015-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-03RES01ADOPT ARTICLES 14/02/2014
2015-09-29AR0119/09/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED ROBERT VAN RYSSEN
2015-03-12AP01DIRECTOR APPOINTED MICHAEL DOMINIC KEANE
2015-03-12AP01DIRECTOR APPOINTED MARK HANDSCOMBE
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-29AR0119/09/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-07AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-10-02AR0119/09/13 FULL LIST
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-09AP01DIRECTOR APPOINTED GRANT JOHN PAUL SAUNDERS
2012-10-25AA01PREVSHO FROM 30/09/2012 TO 30/04/2012
2012-09-28AR0119/09/12 FULL LIST
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDWARDS
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR EDWARDS
2011-09-30AR0119/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS / 19/09/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-27AR0119/09/10 FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-14363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-11-01ELRESS386 DISP APP AUDS 19/10/07
2007-11-01ELRESS80A AUTH TO ALLOT SEC 19/10/07
2007-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (PAYESTAFF) 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 AZETS (PAYESTAFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Satisfied HSBC BANK PLC
2015-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-02-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 (PAYESTAFF) LIMITED

Intangible Assets
Patents
We have not found any records of AZETS (PAYESTAFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (PAYESTAFF) LIMITED
Trademarks
We have not found any records of AZETS (PAYESTAFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (PAYESTAFF) 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 (69201 - Accounting and auditing activities) as AZETS (PAYESTAFF) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (PAYESTAFF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZETS (PAYESTAFF) 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 AZETS (PAYESTAFF) 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.