AZEMCO LIMITED

Register to unlock more data on OkredoRegister

AZEMCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370655

Incorporation date

25/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

42a Poplar Road, Solihull, West Midlands B91 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1978)
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon06/12/2019
Appointment of Mr Khalid Alazem as a director on 2019-10-31
dot icon06/12/2019
Termination of appointment of Saad Alazem as a director on 2019-10-31
dot icon06/12/2019
Termination of appointment of Abdullah Alazem as a director on 2019-10-31
dot icon26/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon09/11/2018
Director's details changed for Mohammed Kheir Khayat on 2018-11-09
dot icon30/10/2018
Director's details changed for Mr Saad Alazem on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Abdullah Alazem on 2018-10-30
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2017
Director's details changed for Mohammed Kheir Khayat on 2017-11-02
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/12/2016
Appointment of Mr Abdullah Alazem as a director on 2016-12-01
dot icon22/12/2016
Appointment of Mr Saad Alazem as a director on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Register inspection address has been changed
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Edward Thomas Martin Allsopp on 2009-12-02
dot icon02/12/2009
Director's details changed for Mohammed Kheir Khayat on 2009-12-02
dot icon03/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon04/02/2008
Return made up to 30/11/07; no change of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2007
Registered office changed on 27/02/07 from: cannon house 2255 coventry road sheldon birmingham west midlands B26 3NX
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/02/2006
Return made up to 30/11/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon07/04/2000
Registered office changed on 07/04/00 from: northampton house poplar road solihull west midlands B91 3AW
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon01/12/1999
Return made up to 30/11/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-04-30
dot icon25/11/1998
Return made up to 30/11/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-04-30
dot icon25/11/1997
Return made up to 30/11/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-04-30
dot icon17/12/1996
Return made up to 30/11/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: norwich house poplar road solihull west midlands B91 3AW
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon04/02/1995
Return made up to 30/11/94; no change of members
dot icon18/07/1994
Registered office changed on 18/07/94 from: norwich house poplar road solihull west midlands B91 3AW
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon08/12/1993
Return made up to 30/11/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-04-30
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon07/08/1991
Full accounts made up to 1990-04-30
dot icon29/06/1991
Return made up to 18/01/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-04-30
dot icon23/04/1990
Return made up to 30/11/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-04-30
dot icon18/04/1989
Full accounts made up to 1987-04-30
dot icon06/04/1989
Registered office changed on 06/04/89 from: 2-4 high st solihull west mids B91 3TB
dot icon30/03/1989
Return made up to 19/10/88; full list of members
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1988
Full accounts made up to 1986-04-30
dot icon07/10/1987
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Full accounts made up to 1985-04-30
dot icon17/06/1985
Return made up to 25/04/86; full list of members
dot icon25/05/1978
Miscellaneous
dot icon25/05/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.76 % *

* during past year

Cash in Bank

£324.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.31K
-
0.00
574.00
-
2022
0
63.26K
-
0.00
658.00
-
2023
0
79.32K
-
0.00
324.00
-
2023
0
79.32K
-
0.00
324.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

79.32K £Ascended25.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.00 £Descended-50.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Albert William
Secretary
01/08/2001 - 18/07/2006
-
Allsopp, Edward Thomas Martin
Secretary
18/07/2006 - Present
1
Khayat, Mohammed Kheir
Director
18/07/2006 - Present
-
Alazem, Abdullah
Director
01/12/2016 - 31/10/2019
-
Alazem, Saad
Director
01/12/2016 - 31/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AZEMCO LIMITED

AZEMCO LIMITED is an(a) Active company incorporated on 25/05/1978 with the registered office located at 42a Poplar Road, Solihull, West Midlands B91 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZEMCO LIMITED?

toggle

AZEMCO LIMITED is currently Active. It was registered on 25/05/1978 .

Where is AZEMCO LIMITED located?

toggle

AZEMCO LIMITED is registered at 42a Poplar Road, Solihull, West Midlands B91 3AB.

What does AZEMCO LIMITED do?

toggle

AZEMCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AZEMCO LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-30 with updates.