AZETS (BARNSTAPLE) LIMITED

Register to unlock more data on OkredoRegister

AZETS (BARNSTAPLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05068444

Incorporation date

09/03/2004

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 09/03/2004)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon19/03/2024
Application to strike the company off the register
dot icon18/03/2024
Termination of appointment of Vikas Sagar as a director on 2024-03-18
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 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 icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-16
dot icon20/06/2021
Accounts for a small company made up to 2020-06-30
dot icon09/06/2021
Previous accounting period shortened from 2020-07-05 to 2020-06-30
dot icon02/06/2021
Total exemption full accounts made up to 2019-07-05
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 2021-03-09 with updates
dot icon26/03/2021
Current accounting period shortened from 2020-03-31 to 2019-07-05
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 icon17/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon10/07/2019
Appointment of Mr Stephen Norman Southall as a director on 2019-07-05
dot icon10/07/2019
Appointment of Mr David James Baldwin as a director on 2019-07-05
dot icon10/07/2019
Notification of Baldwins Holdings Limited as a person with significant control on 2019-07-05
dot icon10/07/2019
Cessation of Christopher Leo Birch as a person with significant control on 2019-07-05
dot icon10/07/2019
Termination of appointment of Christopher Leo Birch as a secretary on 2019-07-05
dot icon10/07/2019
Termination of appointment of Christopher Leo Birch as a director on 2019-07-05
dot icon10/07/2019
Termination of appointment of Simon Osment as a director on 2019-07-05
dot icon10/07/2019
Registered office address changed from The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2019-07-10
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/02/2017
Termination of appointment of Colin Robert Langmead as a director on 2017-02-28
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Director's details changed for Christopher Leo Birch on 2015-07-27
dot icon10/04/2015
Annual return made up to 2015-03-09
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Wayne Harvey as a director
dot icon19/08/2013
Cancellation of shares. Statement of capital on 2013-08-19
dot icon19/08/2013
Resolutions
dot icon19/08/2013
Purchase of own shares.
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-09
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-09
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Secretary's details changed for Christopher Leo Birch on 2010-12-03
dot icon03/12/2010
Appointment of Mr Simon Osment as a director
dot icon03/12/2010
Director's details changed for Wayne Philip Harvey on 2010-12-03
dot icon03/12/2010
Director's details changed for Christopher Leo Birch on 2010-12-03
dot icon03/12/2010
Appointment of Mr Colin Robert Langmead as a director
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 09/03/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 09/03/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 09/03/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: the offices of perrin & co the custom house the strand barnstable devon EX31 1EU
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon15/12/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon25/03/2004
Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/2004
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
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.00
-
0.00
-
-
2022
0
50.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, David James
Director
05/07/2019 - 21/04/2020
120
Sagar, Vikas
Director
16/06/2021 - 18/03/2024
71
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Norris, Adrian Mark
Director
08/06/2020 - Present
73
Langmead, Colin Robert
Director
03/12/2010 - 28/02/2017
-

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+
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 (BARNSTAPLE) LIMITED

AZETS (BARNSTAPLE) LIMITED is an(a) Dissolved company incorporated on 09/03/2004 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director 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 (BARNSTAPLE) LIMITED?

toggle

AZETS (BARNSTAPLE) LIMITED is currently Dissolved. It was registered on 09/03/2004 and dissolved on 11/06/2024.

Where is AZETS (BARNSTAPLE) LIMITED located?

toggle

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

What does AZETS (BARNSTAPLE) LIMITED do?

toggle

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

What is the latest filing for AZETS (BARNSTAPLE) LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.