AZETS (CANNOCK) LIMITED

Register to unlock more data on OkredoRegister

AZETS (CANNOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10525403

Incorporation date

14/12/2016

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 14/12/2016)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/09/2025
Director's details changed for Mr David William Aikman on 2024-10-21
dot icon15/09/2025
Change of details for Azets Holdings Limited as a person with significant control on 2016-12-14
dot icon11/09/2025
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon10/01/2022
Satisfaction of charge 105254030001 in full
dot icon10/01/2022
Satisfaction of charge 105254030002 in full
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
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 icon18/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon18/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon26/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon17/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of John Arthur Baldwin as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2018-06-30
dot icon13/12/2019
Appointment of Mr John Arthur Baldwin as a director on 2019-12-11
dot icon04/10/2019
All of the property or undertaking has been released from charge 105254030002
dot icon04/10/2019
All of the property or undertaking has been released from charge 105254030001
dot icon24/09/2019
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon27/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon28/11/2017
Registration of charge 105254030002, created on 2017-11-22
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon16/05/2017
Resolutions
dot icon11/04/2017
Registration of charge 105254030001, created on 2017-03-30
dot icon28/03/2017
Resolutions
dot icon17/03/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon18/01/2017
Resolutions
dot icon14/12/2016
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
30/06/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Sagar, Vikas
Director
15/06/2021 - Present
71
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
79
Southall, Stephen Norman
Director
14/12/2016 - 09/06/2020
90
Baldwin, David James
Director
14/12/2016 - 21/04/2020
120

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (CANNOCK) LIMITED

AZETS (CANNOCK) LIMITED is an(a) Active company incorporated on 14/12/2016 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 (CANNOCK) LIMITED?

toggle

AZETS (CANNOCK) LIMITED is currently Active. It was registered on 14/12/2016 .

Where is AZETS (CANNOCK) LIMITED located?

toggle

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

What does AZETS (CANNOCK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.