AZETS (MCC) LIMITED

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

    Company NameAZETS (MCC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07577588
    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 (MCC) LIMITED?

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

    Where is AZETS (MCC) 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 (MCC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWIN MCCRANOR LIMITEDAug 04, 2015Aug 04, 2015
    BALDWINS (COVENTRY) LIMITEDDec 02, 2011Dec 02, 2011
    BALDWINS COVENTRY LIMITEDMay 31, 2011May 31, 2011
    TWP (NEWCO) 101 LIMITEDMar 24, 2011Mar 24, 2011

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

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

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

    2 pagesCH01

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

    2 pagesPSC05

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    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 Mar 24, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 075775880003 in full

    1 pagesMR04

    Satisfaction of charge 075775880004 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 16, 2021

    2 pagesAP01

    Appointment of Mr Vikas Sagar as a director on Jun 16, 2021

    2 pagesAP01

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

    10 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Mar 24, 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 07, 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

    10 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

    Appointment of Mr Ian John Tingley as a director on Jun 08, 2020

    2 pagesAP01

    Who are the officers of AZETS (MCC) 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
    British168469910001
    BALDWIN, David
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish124938580001
    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
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish37636150001
    BALDWIN, John Arthur
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    Director
    Lichfield Street
    WS1 1UU Walsall
    40
    West Midlands
    England
    United KingdomBritish37636150001
    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
    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
    O'HARA, Gareth Thomas
    Church Street
    B3 2RT Birmingham
    41
    West Midlands
    Director
    Church Street
    B3 2RT Birmingham
    41
    West Midlands
    EnglandBritish134963620001
    PARKIN, Jeremy Basil
    Church Street
    B3 2RT Birmingham
    41
    West Midlands
    Director
    Church Street
    B3 2RT Birmingham
    41
    West Midlands
    EnglandBritish31636950001
    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
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Apr 06, 2016
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number06365189
    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