AZETS (WALSALL) LIMITED

AZETS (WALSALL) LIMITED

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

    Company NameAZETS (WALSALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07484375
    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 (WALSALL) LIMITED?

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

    Where is AZETS (WALSALL) 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 (WALSALL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (WALSALL) LIMITEDJan 06, 2011Jan 06, 2011

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    1 pagesDS01

    Termination of appointment of Vikas Sagar as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of David William Aikman as a director on May 20, 2025

    1 pagesTM01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Accounts for a small company made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jan 06, 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

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 074843750004 in full

    1 pagesMR04

    Satisfaction of charge 074843750003 in full

    1 pagesMR04

    Appointment of Mr David William Aikman as a director on Jun 16, 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

    15 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 12, 2021

    1 pagesTM01

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Change of details for Baldwins Holdings 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

    14 pagesAA

    Who are the officers of AZETS (WALSALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    156710490001
    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
    ScotlandBritish207339150001
    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
    United Kingdom
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    United Kingdom
    United KingdomBritish37636150001
    HILL, Edward John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish132346830001
    KNIGHT, Shaun Lee
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish161268000001
    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
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish87103160002
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    Lichfield Street
    WS4 2BX Walsall
    59
    West Midlands
    England
    Jul 01, 2016
    Lichfield Street
    WS4 2BX Walsall
    59
    West Midlands
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number6365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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