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

AZETS (MCC) LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07577588
Private Limited Company
Active

Company Overview

About Azets (mcc) Ltd
AZETS (MCC) LIMITED was founded on 2011-03-24 and has its registered office in London. The organisation's status is listed as "Active". Azets (mcc) Limited is a Private Limited Company registered in ENGLAND 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 (MCC) LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in WS1
 
Previous Names
BALDWIN MCCRANOR LIMITED07/09/2020
BALDWINS (COVENTRY) LIMITED04/08/2015
BALDWINS COVENTRY LIMITED02/12/2011
TWP (NEWCO) 101 LIMITED31/05/2011
Filing Information
Company Number 07577588
Company ID Number 07577588
Date formed 2011-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:20:13
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 (MCC) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NORMAN SOUTHALL
Company Secretary 2012-03-28
DAVID BALDWIN
Director 2012-01-06
SHAUN LEE KNIGHT
Director 2018-04-06
STEPHEN NORMAN SOUTHALL
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM EDWARDS
Director 2012-01-06 2018-04-06
JOHN ARTHUR BALDWIN
Director 2016-03-22 2016-04-20
PETER WEST
Director 2012-03-02 2016-03-31
ZOE JULIETTE WALSH
Director 2012-01-06 2015-08-31
JOHN ARTHUR BALDWIN
Director 2011-05-25 2014-09-30
GARETH THOMAS O'HARA
Director 2011-03-24 2011-05-25
JEREMY BASIL PARKIN
Director 2011-03-24 2011-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BALDWIN AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN LEE KNIGHT AZETS (WEST COUNTRY) LIMITED Director 2018-04-06 CURRENT 2005-01-27 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (STOURBRIDGE) LIMITED Director 2018-04-06 CURRENT 2007-05-11 Active - Proposal to Strike off
SHAUN LEE KNIGHT AZETS (PAYESTAFF) LIMITED Director 2018-04-06 CURRENT 2007-09-19 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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 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 - Proposal to Strike off
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 - Proposal to Strike off
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
2024-12-2430/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880003
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880004
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880004
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-01-19PSC05Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
2020-09-07RES15CHANGE OF COMPANY NAME 07/09/20
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-19TM02Termination of appointment of Stephen Norman Southall on 2020-06-09
2020-06-17AP01DIRECTOR APPOINTED MR ADRIAN MARK NORRIS
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-12-13AP01DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN
2019-10-07MR05All of the property or undertaking has been released from charge for charge number 075775880004
2019-09-24AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2019-03-27AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MR SHAUN LEE KNIGHT
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM EDWARDS
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1002
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075775880004
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075775880003
2017-08-24CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-06-25SH08Change of share class name or designation
2017-06-20RES12Resolution of varying share rights or name
2017-06-20RES01ADOPT ARTICLES 03/04/2017
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1002
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880002
2016-09-07RES13Resolutions passed:
  • For the purpose of section 177 and 175 of the companies act 2006, all of the directors shall not be in breach of duty as a result of any conflicts of interest 25/08/2016
2016-05-06MEM/ARTSARTICLES OF ASSOCIATION
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEST
2016-04-25RES13Resolutions passed:
  • For the purposes of section 177 and 175 all of the directors shall not be in breach of duty as a result of any conflicts of interests 24/03/2016
  • ALTER ARTICLES
2016-04-25RES01ALTER ARTICLES 24/03/2016
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BALDWIN
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1002
2016-04-11AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 01/03/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WEST / 01/03/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 01/03/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EDWARDS / 01/03/2016
2016-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075775880002
2016-03-24AP01DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES01ADOPT ARTICLES 01/06/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WALSH
2015-08-04RES15CHANGE OF NAME 22/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED BALDWINS (COVENTRY) LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1001
2015-04-10AR0124/03/15 FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1001
2014-03-24AR0124/03/14 FULL LIST
2013-04-11AR0124/03/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-05-08AR0124/03/12 FULL LIST
2012-04-19AP03SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2012-03-30AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-03-09AP01DIRECTOR APPOINTED PETER WEST
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06AP01DIRECTOR APPOINTED JOHN WILLIAM EDWARDS
2012-03-06AP01DIRECTOR APPOINTED ZOE JULIETTE WALSH
2012-03-06SH0102/03/12 STATEMENT OF CAPITAL GBP 1001
2012-01-13AP01DIRECTOR APPOINTED DAVID BALDWIN
2012-01-13AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2012-01-13RES12VARYING SHARE RIGHTS AND NAMES
2012-01-13RES01ADOPT ARTICLES 06/01/2012
2012-01-13RES13COMPANY BUSINESS 06/01/2012
2012-01-13SH0106/01/12 STATEMENT OF CAPITAL GBP 825
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02CERTNMCOMPANY NAME CHANGED BALDWINS COVENTRY LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN
2011-07-06AP01DIRECTOR APPOINTED JOHN ARTHUR BALDWIN
2011-05-31RES15CHANGE OF NAME 25/05/2011
2011-05-31CERTNMCOMPANY NAME CHANGED TWP (NEWCO) 101 LIMITED CERTIFICATE ISSUED ON 31/05/11
2011-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 (MCC) 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 (MCC) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-02-03 to 2016-02-04 UK Gear Ltd & Others v Baldwin McCranor Ltd & Others
2016-02-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Satisfied HSBC BANK PLC
DEBENTURE 2012-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 (MCC) LIMITED

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

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS 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
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL 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
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL 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
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL 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 (MCC) 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 (MCC) 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 (MCC) 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.