AZETS (MCC) LIMITED
Overview
| Company Name | AZETS (MCC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07577588 |
| 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 (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 Address | No |
What were the previous names of AZETS (MCC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWIN MCCRANOR LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| BALDWINS (COVENTRY) LIMITED | Dec 02, 2011 | Dec 02, 2011 |
| BALDWINS COVENTRY LIMITED | May 31, 2011 | May 31, 2011 |
| TWP (NEWCO) 101 LIMITED | Mar 24, 2011 | Mar 24, 2011 |
What are the latest accounts for AZETS (MCC) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AZETS (MCC) LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for AZETS (MCC) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Change of details for Azets Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 075775880003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075775880004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Baldwins Holdings Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian John Tingley as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AZETS (MCC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | British | 168469910001 | ||||||
| BALDWIN, David | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 124938580001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 265302870001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 37636150001 | |||||
| BALDWIN, John Arthur | Director | Lichfield Street WS1 1UU Walsall 40 West Midlands England | United Kingdom | British | 37636150001 | |||||
| EDWARDS, John William | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 44610010001 | |||||
| KNIGHT, Shaun Lee | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 161268000001 | |||||
| O'HARA, Gareth Thomas | Director | Church Street B3 2RT Birmingham 41 West Midlands | England | British | 134963620001 | |||||
| PARKIN, Jeremy Basil | Director | Church Street B3 2RT Birmingham 41 West Midlands | England | British | 31636950001 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 87103160002 | |||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 244588660002 | |||||
| WALSH, Zoe Juliette | Director | Lichfield Street WS1 1UU Walsall 40 West Midlands England | England | British | 206091270001 | |||||
| WEST, Peter | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 81912300001 |
Who are the persons with significant control of AZETS (MCC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
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