AZETS (COVENTRY) LIMITED

AZETS (COVENTRY) LIMITED

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

    Company NameAZETS (COVENTRY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04161359
    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 (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 AddressNo

    What were the previous names of AZETS (COVENTRY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (COVENTRY) LIMITEDAug 04, 2015Aug 04, 2015
    BALDWIN MCCRANOR LIMITEDMar 06, 2012Mar 06, 2012
    MCCRANORS LIMITEDJan 12, 2010Jan 12, 2010
    MCCRANOR KIRBY HILL LIMITEDNov 14, 2006Nov 14, 2006
    MCCRANOR KIRBY SMALE LIMITEDNov 19, 2002Nov 19, 2002
    MCCRANORS LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for AZETS (COVENTRY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AZETS (COVENTRY) LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for AZETS (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Director's details changed for Mr David William Aikman on Oct 21, 2024

    2 pagesCH01

    Change of details for Azets (Mcc) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Azets (Mcc) Limited as a person with significant control on Oct 02, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 041613590003 in full

    1 pagesMR04

    Satisfaction of charge 041613590004 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Appointment of Mr David William Aikman as a director on Jun 15, 2021

    2 pagesAP01

    Appointment of Mr Vikas Sagar as a director on Jun 15, 2021

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    14 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 14, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Change of details for Baldwin Mccranor Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2020

    RES15

    Accounts for a small company made up to Jun 30, 2019

    13 pagesAA

    Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020

    1 pagesTM01

    Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020

    1 pagesTM02

    Who are the officers of AZETS (COVENTRY) 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
    United KingdomBritish303336500001
    NORRIS, Adrian 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 KingdomBritish270816420001
    SAGAR, Vikas
    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 KingdomBritish200705060001
    FREEMAN, Regina Bridget
    41 Merynton Avenue
    Cannon Hill
    CV4 7BL Coventry
    West Midlands
    Secretary
    41 Merynton Avenue
    Cannon Hill
    CV4 7BL Coventry
    West Midlands
    British22101350001
    PERRY, Shirley Anne
    Hillcrest House
    Mill Lane Napton
    CV47 8NW Southam
    Warwickshire
    Secretary
    Hillcrest House
    Mill Lane Napton
    CV47 8NW Southam
    Warwickshire
    British116566490001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    203542790001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, Robert
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish72630480003
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish121216460001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish265302870001
    BALDWIN, John Arthur
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    United KingdomBritish37636150001
    CHAPMAN, Paul Robert
    Yew Trees
    Coventry Road, Dunchurch
    CV22 6RE Rugby
    Director
    Yew Trees
    Coventry Road, Dunchurch
    CV22 6RE Rugby
    British85737740002
    EDWARDS, John William
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish44610010001
    FREEMAN, Martin William
    41 Merynton Avenue
    CV4 7BL Coventry
    Director
    41 Merynton Avenue
    CV4 7BL Coventry
    British74626470001
    HALL, Adrian Thorneycroft
    Kinwalsey Farm
    Kinwalsey Lane,
    CV7 7HT Meriden
    Warwickshire
    Director
    Kinwalsey Farm
    Kinwalsey Lane,
    CV7 7HT Meriden
    Warwickshire
    British81912260002
    MCLEAN, Mark Richard
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish86914880002
    PERRY, Richard
    Hillcrest House Mill Lane
    Napton
    CV47 8NW Rugby
    Warwickshire
    Director
    Hillcrest House Mill Lane
    Napton
    CV47 8NW Rugby
    Warwickshire
    British20548670002
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish87103160002
    SQUIRE, Colin John
    4, Brockhurst Lane
    Monks Kirby
    CV23 0RA Rugby
    Warwickshire
    Director
    4, Brockhurst Lane
    Monks Kirby
    CV23 0RA Rugby
    Warwickshire
    British116562980001
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish244588660002
    WALSH, Zoe Juliette
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    EnglandBritish206091270001
    WEST, Peter
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish81912300001
    WILSON, Michael Vincent
    54 The Riddings
    Beechwood Gardens
    CV5 6AU Coventry
    Director
    54 The Riddings
    Beechwood Gardens
    CV5 6AU Coventry
    British74626380001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AZETS (COVENTRY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets (Mcc) Limited
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07577588
    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.

    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