Active
Company Information for AZETS (DURSLEY) LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
06527593
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AZETS (DURSLEY) LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in GL11 | ||||
Previous Names | ||||
|
Company Number | 06527593 | |
---|---|---|
Company ID Number | 06527593 | |
Date formed | 2008-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 21:00:05 |
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 |
---|---|---|
DAVID JAMES BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES CLUTTERBUCK |
Director | ||
NEIL MCCALLUM KINGSTON |
Director | ||
IAN GREGORY LANSDOWN |
Director | ||
GEOFFREY HARRY COLE |
Company Secretary | ||
GEOFFREY HARRY COLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
AZETS (TAG) LIMITED | Director | 2017-11-30 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | 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 | |
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 (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | 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 | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | 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 (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 | |
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 | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
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 | |
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 | |
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 | |
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 | |
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 | |
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 | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
AZETS (MCC) LIMITED | Director | 2012-01-06 | CURRENT | 2011-03-24 | 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 | |
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 | |
AZETS (TAMWORTH) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, 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 07/03/22, WITH UPDATES | |
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 07/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07 | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Churchill House Lichfield Street Walsall WS4 2BX | |
AD04 | Register(s) moved to registered office address Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | |
AA01 | Previous accounting period extended from 06/04/19 TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 06/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 06/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LANSDOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL KINGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLUTTERBUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 06/04/17 | |
PSC07 | CESSATION OF NEIL MCCALLUM KINGSTON AS A PSC | |
PSC07 | CESSATION OF GEOFFREY HARRY COLE AS A PSC | |
CH01 | Director's details changed for Mr Stephen Norman Southall on 2017-08-12 | |
PSC02 | Notification of Baldwins Holdings Limited as a person with significant control on 2017-04-07 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES01 | ADOPT ARTICLES 26/05/17 | |
RES01 | ADOPT ARTICLES 17/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM 5 May Lane Dursley Gloucestershire GL11 4JH | |
AP01 | DIRECTOR APPOINTED MR IAN GREGORY LANSDOWN | |
TM02 | Termination of appointment of Geoffrey Harry Cole on 2017-04-07 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES CLUTTERBUCK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRY COLE | |
RES15 | CHANGE OF NAME 07/04/2017 | |
CERTNM | COMPANY NAME CHANGED BURTON SWEET LIMITED CERTIFICATE ISSUED ON 10/04/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 07/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM EXHIBITION HOUSE SPA ROAD GLOUCESTER GLOS GL1 1UY | |
RES01 | ADOPT ARTICLES 11/08/2009 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM SPENCER HOUSE MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE SOMERSET BS22 8NA ENGLAND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 (DURSLEY) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AZETS (DURSLEY) 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. |