Active
Company Information for AZETS (MCC) LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||||
|
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 |
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 BALDWIN |
||
SHAUN LEE KNIGHT |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM EDWARDS |
Director | ||
JOHN ARTHUR BALDWIN |
Director | ||
PETER WEST |
Director | ||
ZOE JULIETTE WALSH |
Director | ||
JOHN ARTHUR BALDWIN |
Director | ||
GARETH THOMAS O'HARA |
Director | ||
JEREMY BASIL PARKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2018-04-06 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
AZETS (STOURBRIDGE) LIMITED | Director | 2018-04-06 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (PAYESTAFF) LIMITED | Director | 2018-04-06 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2018-04-06 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2018-04-06 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2018-03-06 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS HOLDINGS LIMITED | Director | 2016-05-05 | CURRENT | 2007-09-10 | Active | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2015-12-02 | 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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | 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 CORPORATE SERVICES LIMITED | Director | 2008-12-03 | CURRENT | 2003-06-13 | 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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
AZETS (TAMWORTH) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
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 England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880004 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR VIKAS SAGAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07 | |
RES15 | CHANGE OF COMPANY NAME 07/09/20 | |
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 ADRIAN MARK NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN | |
MR05 | All of the property or undertaking has been released from charge for charge number 075775880004 | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/06/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN LEE KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM EDWARDS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075775880004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075775880003 | |
CH01 | Director's details changed for Mr Stephen Norman Southall on 2017-08-12 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 03/04/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075775880002 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WEST | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 24/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BALDWIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WEST / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EDWARDS / 01/03/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075775880002 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR BALDWIN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE WALSH | |
RES15 | CHANGE OF NAME 22/07/2015 | |
CERTNM | COMPANY NAME CHANGED BALDWINS (COVENTRY) LIMITED CERTIFICATE ISSUED ON 04/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 24/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 24/03/14 FULL LIST | |
AR01 | 24/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 24/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN NORMAN SOUTHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AP01 | DIRECTOR APPOINTED PETER WEST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM EDWARDS | |
AP01 | DIRECTOR APPOINTED ZOE JULIETTE WALSH | |
SH01 | 02/03/12 STATEMENT OF CAPITAL GBP 1001 | |
AP01 | DIRECTOR APPOINTED DAVID BALDWIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/01/2012 | |
RES13 | COMPANY BUSINESS 06/01/2012 | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 825 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BALDWINS COVENTRY LIMITED CERTIFICATE ISSUED ON 02/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN | |
AP01 | DIRECTOR APPOINTED JOHN ARTHUR BALDWIN | |
RES15 | CHANGE OF NAME 25/05/2011 | |
CERTNM | COMPANY NAME CHANGED TWP (NEWCO) 101 LIMITED CERTIFICATE ISSUED ON 31/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER LESLIE | UK Gear Ltd & Others v Baldwin McCranor Ltd & Others | ||||||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 (MCC) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AZETS (MCC) 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. |