AZETS (COVENTRY) LIMITED
Overview
| Company Name | AZETS (COVENTRY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04161359 |
| 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 (COVENTRY) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (COVENTRY) 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 (COVENTRY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS (COVENTRY) LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| BALDWIN MCCRANOR LIMITED | Mar 06, 2012 | Mar 06, 2012 |
| MCCRANORS LIMITED | Jan 12, 2010 | Jan 12, 2010 |
| MCCRANOR KIRBY HILL LIMITED | Nov 14, 2006 | Nov 14, 2006 |
| MCCRANOR KIRBY SMALE LIMITED | Nov 19, 2002 | Nov 19, 2002 |
| MCCRANORS LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for AZETS (COVENTRY) 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 (COVENTRY) LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for AZETS (COVENTRY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||
Director's details changed for Mr David William Aikman on Oct 21, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Azets (Mcc) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Azets (Mcc) Limited as a person with significant control on Oct 02, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 041613590003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041613590004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Baldwin Mccranor Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of AZETS (COVENTRY) 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 | |||||
| NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 270816420001 | |||||
| SAGAR, Vikas | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 200705060001 | |||||
| FREEMAN, Regina Bridget | Secretary | 41 Merynton Avenue Cannon Hill CV4 7BL Coventry West Midlands | British | 22101350001 | ||||||
| PERRY, Shirley Anne | Secretary | Hillcrest House Mill Lane Napton CV47 8NW Southam Warwickshire | British | 116566490001 | ||||||
| SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | 203542790001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDERSON, Robert | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 72630480003 | |||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 121216460001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 265302870001 | |||||
| BALDWIN, John Arthur | Director | Lichfield Street WS1 1UU Walsall 40 West Midlands England | United Kingdom | British | 37636150001 | |||||
| CHAPMAN, Paul Robert | Director | Yew Trees Coventry Road, Dunchurch CV22 6RE Rugby | British | 85737740002 | ||||||
| EDWARDS, John William | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 44610010001 | |||||
| FREEMAN, Martin William | Director | 41 Merynton Avenue CV4 7BL Coventry | British | 74626470001 | ||||||
| HALL, Adrian Thorneycroft | Director | Kinwalsey Farm Kinwalsey Lane, CV7 7HT Meriden Warwickshire | British | 81912260002 | ||||||
| MCLEAN, Mark Richard | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 86914880002 | |||||
| PERRY, Richard | Director | Hillcrest House Mill Lane Napton CV47 8NW Rugby Warwickshire | British | 20548670002 | ||||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 87103160002 | |||||
| SQUIRE, Colin John | Director | 4, Brockhurst Lane Monks Kirby CV23 0RA Rugby Warwickshire | British | 116562980001 | ||||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 244588660002 | |||||
| WALSH, Zoe Juliette | Director | Lichfield Street WS1 1UU Walsall 40 West Midlands England | England | British | 206091270001 | |||||
| WEST, Peter | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 81912300001 | |||||
| WILSON, Michael Vincent | Director | 54 The Riddings Beechwood Gardens CV5 6AU Coventry | British | 74626380001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AZETS (COVENTRY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets (Mcc) Limited | Apr 06, 2016 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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