Company Information for A-ZONE TECHNOLOGIES LIMITED
AGAS BANYARD ROAD, PORTBURY WEST, BRISTOL, BS20 7XH,
|
Company Registration Number
08004989
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A-ZONE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
AGAS BANYARD ROAD PORTBURY WEST BRISTOL BS20 7XH Other companies in BS20 | |
Company Number | 08004989 | |
---|---|---|
Company ID Number | 08004989 | |
Date formed | 2012-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-05 11:53:47 |
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 |
---|---|---|
IAN VICTOR STEWART PODMORE |
||
RICHARD EDWARD MARCEL STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY PRICE |
Director | ||
PATRICK SIMON BRAY |
Director | ||
RICHARD BRIERE |
Company Secretary | ||
RICHARD BRIERE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A-GAS GROUP LIMITED | Director | 2017-10-12 | CURRENT | 2017-05-26 | Active | |
A-GAS BIDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-05-24 | Active | |
A-GAS INVESTMENTS LIMITED | Director | 2017-08-11 | CURRENT | 2006-11-21 | Active | |
DIOXI LTD | Director | 2017-08-11 | CURRENT | 2009-08-07 | Active - Proposal to Strike off | |
A-GAS ELECTRONIC MATERIALS LIMITED | Director | 2017-08-11 | CURRENT | 1994-11-17 | Active | |
A-GAS (UK) LIMITED | Director | 2017-08-11 | CURRENT | 1992-10-01 | Active | |
A-GAS INTERNATIONAL LIMITED | Director | 2017-07-04 | CURRENT | 1986-11-14 | Active | |
A-GAS (ORB) LIMITED | Director | 2016-08-01 | CURRENT | 2011-01-11 | Active | |
A-GAS GROUP LIMITED | Director | 2017-10-12 | CURRENT | 2017-05-26 | Active | |
A-GAS BIDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-05-24 | Active | |
DIOXI LTD | Director | 2017-08-11 | CURRENT | 2009-08-07 | Active - Proposal to Strike off | |
A-GAS INVESTMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2006-11-21 | Active | |
A-GAS (ORB) LIMITED | Director | 2014-04-01 | CURRENT | 2011-01-11 | Active | |
A-GAS INTERNATIONAL LIMITED | Director | 2014-04-01 | CURRENT | 1986-11-14 | Active | |
A-GAS (UK) LIMITED | Director | 2014-03-03 | CURRENT | 1992-10-01 | Active | |
A-GAS ELECTRONIC MATERIALS LIMITED | Director | 2014-02-19 | CURRENT | 1994-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 161 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of A-Gas International Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF A-GAS (ORB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
PSC05 | Change of details for A-Gas (Orb) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR IAN VICTOR STEWART PODMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY PRICE | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
CH01 | Director's details changed for Sally Fairman on 2016-07-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD EDWARD MARCEL STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRAY | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 12/09/13 STATEMENT OF CAPITAL GBP 160 | |
CH01 | Director's details changed for Patrick Simon Brat on 2012-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BRIERE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 26/03/13 FULL LIST | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 115 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED PATRICK SIMON BRAT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/04/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 41 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
|
|
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 A-ZONE TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as A-ZONE TECHNOLOGIES LIMITED are:
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. |