AZETS (CHBS) LIMITED
Overview
| Company Name | AZETS (CHBS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07426398 |
| 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 (CHBS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AZETS (CHBS) 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 (CHBS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARK HOWES BUSINESS SERVICES LIMITED | Nov 02, 2010 | Nov 02, 2010 |
What are the latest accounts for AZETS (CHBS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2026 |
| Next Accounts Due On | Mar 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AZETS (CHBS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for AZETS (CHBS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Director's details changed for Mr David William Aikman on Oct 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Mark Norris on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Azets (Chg) Limited as a person with significant control on Oct 04, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Azets Holdings Limited as a person with significant control on Oct 04, 2024 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 13, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Clark Howes Group Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Mark Norris on Jun 08, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AZETS (CHBS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHEARD, Jon | Secretary | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | 230909940001 | |||||||
| 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 | |||||
| MUNRO, Christine Anne | Secretary | Minton Place Victoria Road OX26 6QB Bicester Unit 2 Oxfordshire United Kingdom | 155342550001 | |||||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 220257840001 | |||||
| FRENCH, Rodger Ernest Arthur | Director | Minton Place Victoria Road OX26 6QB Bicester Unit 2 Oxfordshire United Kingdom | England | British | 23883290001 | |||||
| GILLETT, Juliet | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 168369530001 | |||||
| MUNRO, Christine Anne | Director | Minton Place Victoria Road OX26 6QB Bicester Unit 2 Oxfordshire United Kingdom | England | British | 11334460005 | |||||
| SARIN, Tony Deepak | Director | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England | England | British | 155380970001 | |||||
| SHAW, Timothy Michael | Director | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England | England | British | 45344460003 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 220257250001 | |||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 244588660002 |
Who are the persons with significant control of AZETS (CHBS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Oct 04, 2024 | King William Street EC4R 9AN London 2nd Floor, Regis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Azets (Chg) Limited | Apr 28, 2017 | Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Juliet Gillett | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Christine Anne Munro | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tony Deepak Sarin | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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