AZETS G & E PROFESSIONAL SERVICES LIMITED

AZETS G & E PROFESSIONAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAZETS G & E PROFESSIONAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02194840
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZETS G & E PROFESSIONAL SERVICES LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is AZETS G & E PROFESSIONAL SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS G & E PROFESSIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & E PROFESSIONAL SERVICES LIMITEDJul 01, 2009Jul 01, 2009
    GARBUTT & ELLIOTT LIMITEDNov 17, 1987Nov 17, 1987

    What are the latest accounts for AZETS G & E PROFESSIONAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AZETS G & E PROFESSIONAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2025
    Next Confirmation Statement DueAug 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2024
    OverdueNo

    What are the latest filings for AZETS G & E PROFESSIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Termination of appointment of Alan Mark Sidebottom as a director on Feb 13, 2025

    1 pagesTM01

    Termination of appointment of Carol Susan Warburton as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr David William Aikman as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Change of details for Azets Holdings Limited as a person with significant control on Oct 01, 2022

    2 pagesPSC05

    Previous accounting period shortened from Sep 30, 2022 to Jun 30, 2022

    1 pagesAA01

    Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 03, 2022

    1 pagesAD01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 15, 2001

    • Capital: GBP 435,000
    2 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Notification of Azets Holdings Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Cessation of G&E Holdings Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Appointment of Mr William James Benedict Payne as a director on Nov 30, 2021

    2 pagesAP01

    Appointment of Mrs Carol Susan Warburton as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of John Russell Turner as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Jeremy Oliver as a secretary on Nov 30, 2021

    1 pagesTM02

    Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Churchill House 59 Lichfield Street Walsall WS4 2BX on Dec 06, 2021

    1 pagesAD01

    Who are the officers of AZETS G & E PROFESSIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKMAN, David William
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    ScotlandBritishChief Financial Officer303336500001
    PAYNE, William James Benedict
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    EnglandBritishChartered Accountant266819250001
    CLIFF, Richard John
    Glebe House
    Sheriff Hutton
    YO60 6SU York
    Yorkshire
    Secretary
    Glebe House
    Sheriff Hutton
    YO60 6SU York
    Yorkshire
    BritishChartered Accountant5907720002
    OLIVER, Jeremy
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    BritishChartered Certified Accountant67665520001
    REID, Susan Morrison
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    Secretary
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    British16573470001
    SMITH, Ian Charles
    8 Wensley Road
    HG2 8AQ Harrogate
    North Yorkshire
    Secretary
    8 Wensley Road
    HG2 8AQ Harrogate
    North Yorkshire
    BritishChartered Accountant43897340001
    BACKHOUSE, Michael
    20 Clifton Green
    YO30 6LN York
    North Yorkshire
    Director
    20 Clifton Green
    YO30 6LN York
    North Yorkshire
    EnglandBritishChartered Accountant47382950001
    CLIFF, Richard John
    Glebe House
    Sheriff Hutton
    YO60 6SU York
    Yorkshire
    Director
    Glebe House
    Sheriff Hutton
    YO60 6SU York
    Yorkshire
    BritishChartered Accountant5907720002
    DICKSON, David James
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    Director
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    United KingdomBritishChartered Accountant5907730002
    ELLIOTT, Robert Alan
    The Croft
    Grange Garth
    YO10 4BS York
    North Yorkshire
    Director
    The Croft
    Grange Garth
    YO10 4BS York
    North Yorkshire
    EnglandBritishChartered Accountant90970910001
    FELTHAM, Richard Guy
    River House
    Ure Bank Terrace
    HG4 1JG Ripon
    Yorkshire
    Director
    River House
    Ure Bank Terrace
    HG4 1JG Ripon
    Yorkshire
    EnglandUkChartered Accountant107545520001
    FOSTER, Colin Alfred
    7 Barmby Avenue
    Heslington Lane
    YO10 4HX Fulford
    York
    Director
    7 Barmby Avenue
    Heslington Lane
    YO10 4HX Fulford
    York
    United KingdomBritishChartered Accountant5907740001
    GREEN, Richard John
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    Director
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    EnglandBritishChartered Accountant138550180002
    KIRMAN, John Ernest
    The Old Vicarage
    Easingwold
    YO6 3AL York
    North Yorkshire
    Director
    The Old Vicarage
    Easingwold
    YO6 3AL York
    North Yorkshire
    United KingdomBritishChartered Accountant5907760002
    MANSON, Craig Stuart
    Moor Farm Moor Lane
    Catterton
    LS24 8DJ Tadcaster
    Director
    Moor Farm Moor Lane
    Catterton
    LS24 8DJ Tadcaster
    EnglandBritishChartered Accountant102930950002
    OLIVER, Jeremy
    53 The Fairway
    LS24 9HL Tadcaster
    North Yorkshire
    Director
    53 The Fairway
    LS24 9HL Tadcaster
    North Yorkshire
    EnglandBritishCertified Accountant67665520001
    REID, Susan Morrison
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    Director
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant16573470001
    SCULL, Nicholas John
    9c Newlands Road
    Bishopthorpe
    YO23 2RT York
    North Yorkshire
    Director
    9c Newlands Road
    Bishopthorpe
    YO23 2RT York
    North Yorkshire
    EnglandBritishChartered Accountant70819560002
    SHAW, Nigel Paul
    2b Westmoor Avenue
    Baildon Shipley
    BD17 5HE Leeds
    West Yorkshire
    Director
    2b Westmoor Avenue
    Baildon Shipley
    BD17 5HE Leeds
    West Yorkshire
    EnglandBritishTax Consultant105533630001
    SIDEBOTTOM, Alan Mark
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritishChartered Accountant91454260002
    SMITH, Ian Charles
    8 Wensley Road
    HG2 8AQ Harrogate
    North Yorkshire
    Director
    8 Wensley Road
    HG2 8AQ Harrogate
    North Yorkshire
    BritishChartered Accountant43897340001
    TARPEY, Anthony John
    38 Ogden Crescent
    Denholme
    BD13 4LB Bradford
    Yorkshire
    Director
    38 Ogden Crescent
    Denholme
    BD13 4LB Bradford
    Yorkshire
    EnglandBritishMarketeer114823770001
    TURNER, John Russell
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    EnglandBritishChartered Accountant86350420003
    TURNER, Russell
    32 Kerver Lane
    Dunnington
    YO19 5SH York
    Director
    32 Kerver Lane
    Dunnington
    YO19 5SH York
    BritishCertified Accountant77622000001
    WARBURTON, Carol Susan
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomWelshChartered Accountant153106120002
    WIDDOWSON, Adrian
    406 Otley Road
    LS16 8AD Leeds
    Yorkshire
    Director
    406 Otley Road
    LS16 8AD Leeds
    Yorkshire
    EnglandBritishChartered Accountant86259650001

    Who are the persons with significant control of AZETS G & E PROFESSIONAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Nov 30, 2021
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    G&E Holdings Limited
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    Jun 30, 2016
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number03749952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0