AZETS (B&A) LIMITED

Register to unlock more data on OkredoRegister

AZETS (B&A) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693400

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/10/2022
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 2022-10-02
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-16
dot icon06/05/2021
Accounts for a small company made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon26/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon19/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Notification of Baldwins Holdings Limited as a person with significant control on 2019-04-15
dot icon30/04/2019
Cessation of Ian Rees Thomas as a person with significant control on 2019-04-15
dot icon30/04/2019
Cessation of Leighton John Reed as a person with significant control on 2019-04-15
dot icon18/04/2019
Appointment of Mr David James Baldwin as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mr Stephen Norman Southall as a director on 2019-04-15
dot icon16/04/2019
Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2019-04-16
dot icon16/04/2019
Termination of appointment of Leighton John Reed as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Seamus Oliver Gates as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Ian Rees Thomas as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Matthew Peter Thomas as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of James Edward Dobson as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Sarah Michele Curzon as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Sarah Case as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Leighton John Reed as a secretary on 2019-04-15
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Memorandum and Articles of Association
dot icon10/10/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/05/2017
Director's details changed for Mrs Sarah Michele Curzon on 2017-03-30
dot icon06/04/2017
Termination of appointment of Robert Stephen Preece as a director on 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon17/04/2015
Appointment of Mrs Sarah Michele Curzon as a director on 2015-04-01
dot icon23/10/2014
Appointment of Mr James Edward Dobson as a director on 2014-10-01
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Termination of appointment of Mark Jones as a secretary
dot icon17/04/2014
Termination of appointment of Mark Jones as a director
dot icon17/04/2014
Appointment of Mr Leighton John Reed as a secretary
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Appointment of Mr Matthew Peter Thomas as a director
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Malcolm Thomas as a director
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon24/01/2011
Registered office address changed from Pendragon House Caxton Place, Pentwyn, Cardiff South Glamorgan CF23 8XE on 2011-01-24
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Appointment of Sarah Case as a director
dot icon22/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Appointment terminated director bernard morgan
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 03/03/08; full list of members
dot icon12/03/2008
Secretary's change of particulars / mark jones / 21/04/2005
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
New director appointed
dot icon17/04/2007
Return made up to 03/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 03/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 03/03/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon17/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/02/2005
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon27/01/2005
New director appointed
dot icon08/11/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon06/03/2004
Return made up to 03/03/04; full list of members
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon18/02/2004
Certificate of change of name
dot icon12/07/2003
Accounts for a dormant company made up to 2003-05-31
dot icon10/03/2003
Return made up to 03/03/03; no change of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/02/2002
Return made up to 03/03/02; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon22/02/2001
Return made up to 03/03/01; no change of members
dot icon22/02/2001
Director's particulars changed
dot icon26/06/2000
Registered office changed on 26/06/00 from: halifax house hanbury road pontypool gwent NP4 6LL
dot icon14/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon08/03/2000
Return made up to 03/03/00; no change of members
dot icon08/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon08/04/1999
Return made up to 03/03/99; full list of members
dot icon09/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon06/03/1998
Return made up to 03/03/98; no change of members
dot icon13/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon05/03/1997
Return made up to 03/03/97; no change of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-05-31
dot icon08/03/1996
Return made up to 03/03/96; full list of members
dot icon20/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon09/10/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Return made up to 03/03/95; full list of members
dot icon21/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 03/03/94; full list of members
dot icon20/12/1993
Accounts for a dormant company made up to 1993-05-31
dot icon09/03/1993
Return made up to 03/03/93; full list of members
dot icon26/02/1993
Resolutions
dot icon30/04/1992
Director resigned;new director appointed
dot icon30/04/1992
Registered office changed on 30/04/92 from: caxton place pendragon house pentwyn cardiff, south glamorgan
dot icon30/04/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Accounting reference date notified as 31/05
dot icon03/03/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Duncan
Nominee Director
26/02/1992 - 02/03/1992
280
Southall, Stephen Norman
Director
14/04/2019 - 08/06/2020
90
Norris, Adrian Mark
Director
08/06/2020 - Present
73
Mallett, Andrew Simon
Director
10/02/2004 - 30/10/2004
21
Mr Ian Rees Thomas
Director
31/03/2004 - 14/04/2019
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (B&A) LIMITED

AZETS (B&A) LIMITED is an(a) Dissolved company incorporated on 03/03/1992 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (B&A) LIMITED?

toggle

AZETS (B&A) LIMITED is currently Dissolved. It was registered on 03/03/1992 and dissolved on 14/01/2025.

Where is AZETS (B&A) LIMITED located?

toggle

AZETS (B&A) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (B&A) LIMITED do?

toggle

AZETS (B&A) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (B&A) LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.