AZETS G & E PROFESSIONAL SERVICES LIMITED
Overview
| Company Name | AZETS G & E PROFESSIONAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02194840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| G & E PROFESSIONAL SERVICES LIMITED | Jul 01, 2009 | Jul 01, 2009 |
| GARBUTT & ELLIOTT LIMITED | Nov 17, 1987 | Nov 17, 1987 |
What are the latest accounts for AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of Alan Mark Sidebottom as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Susan Warburton as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David William Aikman as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||
Change of details for Azets Holdings Limited as a person with significant control on Oct 01, 2022 | 2 pages | PSC05 | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2001
| 2 pages | SH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Notification of Azets Holdings Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of G&E Holdings Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr William James Benedict Payne as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carol Susan Warburton as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Russell Turner as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 303336500001 | |||||
| PAYNE, William James Benedict | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | 266819250001 | |||||
| CLIFF, Richard John | Secretary | Glebe House Sheriff Hutton YO60 6SU York Yorkshire | British | 5907720002 | ||||||
| OLIVER, Jeremy | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House England | British | 67665520001 | ||||||
| REID, Susan Morrison | Secretary | Rock House Blazefield HG3 5DP Harrogate North Yorkshire | British | 16573470001 | ||||||
| SMITH, Ian Charles | Secretary | 8 Wensley Road HG2 8AQ Harrogate North Yorkshire | British | 43897340001 | ||||||
| BACKHOUSE, Michael | Director | 20 Clifton Green YO30 6LN York North Yorkshire | England | British | 47382950001 | |||||
| CLIFF, Richard John | Director | Glebe House Sheriff Hutton YO60 6SU York Yorkshire | British | 5907720002 | ||||||
| DICKSON, David James | Director | Meadow House Moor Lane Bishopthorpe YO23 2UF York North Yorkshire | United Kingdom | British | 5907730002 | |||||
| ELLIOTT, Robert Alan | Director | The Croft Grange Garth YO10 4BS York North Yorkshire | England | British | 90970910001 | |||||
| FELTHAM, Richard Guy | Director | River House Ure Bank Terrace HG4 1JG Ripon Yorkshire | England | Uk | 107545520001 | |||||
| FOSTER, Colin Alfred | Director | 7 Barmby Avenue Heslington Lane YO10 4HX Fulford York | United Kingdom | British | 5907740001 | |||||
| GREEN, Richard John | Director | Monks Cross Drive Huntington YO32 9GW York Arabesque House England | England | British | 138550180002 | |||||
| KIRMAN, John Ernest | Director | The Old Vicarage Easingwold YO6 3AL York North Yorkshire | United Kingdom | British | 5907760002 | |||||
| MANSON, Craig Stuart | Director | Moor Farm Moor Lane Catterton LS24 8DJ Tadcaster | England | British | 102930950002 | |||||
| OLIVER, Jeremy | Director | 53 The Fairway LS24 9HL Tadcaster North Yorkshire | England | British | 67665520001 | |||||
| REID, Susan Morrison | Director | Rock House Blazefield HG3 5DP Harrogate North Yorkshire | United Kingdom | British | 16573470001 | |||||
| SCULL, Nicholas John | Director | 9c Newlands Road Bishopthorpe YO23 2RT York North Yorkshire | England | British | 70819560002 | |||||
| SHAW, Nigel Paul | Director | 2b Westmoor Avenue Baildon Shipley BD17 5HE Leeds West Yorkshire | England | British | 105533630001 | |||||
| SIDEBOTTOM, Alan Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 91454260002 | |||||
| SMITH, Ian Charles | Director | 8 Wensley Road HG2 8AQ Harrogate North Yorkshire | British | 43897340001 | ||||||
| TARPEY, Anthony John | Director | 38 Ogden Crescent Denholme BD13 4LB Bradford Yorkshire | England | British | 114823770001 | |||||
| TURNER, John Russell | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House England | England | British | 86350420003 | |||||
| TURNER, Russell | Director | 32 Kerver Lane Dunnington YO19 5SH York | British | 77622000001 | ||||||
| WARBURTON, Carol Susan | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | Welsh | 153106120002 | |||||
| WIDDOWSON, Adrian | Director | 406 Otley Road LS16 8AD Leeds Yorkshire | England | British | 86259650001 |
Who are the persons with significant control of AZETS G & E PROFESSIONAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Nov 30, 2021 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| G&E Holdings Limited | Jun 30, 2016 | Monks Cross Drive Huntington YO32 9GW York Arabesque House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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