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

AZETS (FE) LIMITED

Churchill House, 59 Lichfield Street, Walsall, WEST MIDLANDS, WS4 2BX,
Company Registration Number
04675575
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (fe) Ltd
AZETS (FE) LIMITED was founded on 2003-02-24 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (fe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AZETS (FE) LIMITED
 
Legal Registered Office
Churchill House
59 Lichfield Street
Walsall
WEST MIDLANDS
WS4 2BX
Other companies in CV1
 
Previous Names
FOX EVANS LIMITED08/09/2020
Filing Information
Company Number 04675575
Company ID Number 04675575
Date formed 2003-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-15 08:00:59
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 (FE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2016-02-05
STEPHEN NORMAN SOUTHALL
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDERSON
Director 2003-02-24 2018-06-22
MARK RICHARD MCLEAN
Director 2009-04-01 2018-06-22
JONATHAN MARK HIGGITT
Company Secretary 2003-02-24 2016-02-05
JONATHAN MARK HIGGITT
Director 2003-02-24 2016-02-05
JOHN ANTHONY BANBROOK
Director 2003-02-24 2013-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-24 2003-02-24
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-24 2003-02-24

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 (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 AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
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
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 (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
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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN
2022-03-25SH19Statement of capital on 2022-03-25 GBP 1
2022-03-25SH20Statement by Directors
2022-03-25CAP-SSSolvency Statement dated 18/03/22
2022-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-01-19PSC05Change of details for Baldwins (Coventry) Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD MCLEAN
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AUDAUDITOR'S RESIGNATION
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 602
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-21AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 602
2016-05-13AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD MCLEAN / 12/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 12/05/2016
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046755750002
2016-02-22AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2016-02-19RES13COMPANY BUSINESS 05/02/2016
2016-02-19RES01ADOPT ARTICLES 19/02/16
2016-02-19RES13COMPANY BUSINESS 05/02/2016
2016-02-19TM02Termination of appointment of Jonathan Mark Higgitt on 2016-02-05
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HIGGITT
2016-02-19AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Abbey House Manor Road Coventry West Midlands CV1 2FW
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046755750002
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 602
2015-04-15AR0114/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 602
2014-04-15AR0114/04/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 09/04/2014
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14SH0614/05/13 STATEMENT OF CAPITAL GBP 602
2013-05-14SH0614/05/13 STATEMENT OF CAPITAL GBP 602
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANBROOK
2013-03-06AR0105/03/13 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0124/02/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0124/02/11 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0124/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MCLEAN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HIGGITT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BANBROOK / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 01/03/2010
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06288aDIRECTOR APPOINTED MARK RICHARD MCLEAN
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-2988(2)RAD 22/03/05--------- £ SI 3@1=3 £ IC 1000/1003
2005-03-15363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-1088(2)RAD 24/02/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bSECRETARY RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-24NEWINCINCORPORATION 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 (FE) 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 (FE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 230,104
Creditors Due Within One Year 2012-03-31 £ 230,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-06-30
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 (FE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,003
Called Up Share Capital 2012-03-31 £ 1,003
Cash Bank In Hand 2013-03-31 £ 280,349
Cash Bank In Hand 2012-03-31 £ 228,650
Current Assets 2013-03-31 £ 545,197
Current Assets 2012-03-31 £ 479,319
Debtors 2013-03-31 £ 264,848
Debtors 2012-03-31 £ 250,669
Fixed Assets 2013-03-31 £ 309,906
Fixed Assets 2012-03-31 £ 310,659
Shareholder Funds 2013-03-31 £ 624,999
Shareholder Funds 2012-03-31 £ 559,176
Tangible Fixed Assets 2013-03-31 £ 9,906
Tangible Fixed Assets 2012-03-31 £ 10,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (FE) LIMITED registering or being granted any patents
Domain Names

AZETS (FE) LIMITED owns 1 domain names.

foxevans.co.uk  

Trademarks
We have not found any records of AZETS (FE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (FE) 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 (FE) 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 (FE) 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 (FE) 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 (FE) 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.