AZETS (ASHBY) LIMITED

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

    Company NameAZETS (ASHBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06290343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AZETS (ASHBY) LIMITED?

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

    Where is AZETS (ASHBY) 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 (ASHBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (ASHBY) LIMITEDJun 22, 2007Jun 22, 2007

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of William James Benedict Payne as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Mr Vikas Sagar as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Mr Adrian Mark Norris as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Paul Michael Clifford as a director on Aug 01, 2024

    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 Jun 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 01, 2022

    1 pagesAD01

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    17 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    Who are the officers of AZETS (ASHBY) 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
    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
    British87103160001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    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
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish265302870001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish37636150001
    BALDWIN, John Arthur
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    United KingdomBritish37636150001
    CLIFFORD, Paul Michael
    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 KingdomBritish278441750001
    CLIFFORD, Paul Michael
    Moseley Parklands
    Bushbury
    WV10 8TT Wolverhampton
    33 Westering Parkway
    West Midlands
    Director
    Moseley Parklands
    Bushbury
    WV10 8TT Wolverhampton
    33 Westering Parkway
    West Midlands
    British135181340001
    EMERY, Lisa Joanne
    Lyndale Drive Lyndale Park
    WV11 3JE Wednesfield
    5
    West Midlands
    England
    Director
    Lyndale Drive Lyndale Park
    WV11 3JE Wednesfield
    5
    West Midlands
    England
    British140995780001
    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
    EnglandBritish266819250001
    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
    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 KingdomWelsh153106120002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    Westmidlands
    England
    Apr 06, 2016
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    Westmidlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6365189
    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.

    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