AZETS (CHBS) LIMITED

Register to unlock more data on OkredoRegister

AZETS (CHBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07426398

Incorporation date

02/11/2010

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 02/11/2010)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon07/10/2025
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 icon11/09/2025
Director's details changed for Mr Adrian Mark Norris on 2022-10-01
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Notification of Azets Holdings Limited as a person with significant control on 2024-10-04
dot icon04/11/2024
Cessation of Azets (Chg) Limited as a person with significant control on 2024-10-04
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon01/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-11-02 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 icon03/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-13
dot icon04/11/2020
Change of details for Clark Howes Group Limited as a person with significant control on 2020-09-07
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon17/06/2020
Director's details changed for Mr Adrian Mark Norris on 2020-06-08
dot icon15/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon15/06/2020
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 icon04/12/2019
Accounts for a small company made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon06/11/2019
Accounts for a small company made up to 2018-06-30
dot icon26/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon01/05/2019
Termination of appointment of Juliet Gillett as a director on 2019-04-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon24/01/2019
Previous accounting period extended from 2018-04-27 to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-04-27
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-04-27
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon29/11/2017
Notification of Clark Howes Group Limited as a person with significant control on 2017-04-28
dot icon29/11/2017
Cessation of Tony Deepak Sarin as a person with significant control on 2017-04-28
dot icon29/11/2017
Cessation of Christine Anne Munro as a person with significant control on 2017-04-28
dot icon29/11/2017
Cessation of Juliet Gillett as a person with significant control on 2017-04-28
dot icon21/09/2017
Previous accounting period extended from 2017-04-30 to 2017-06-30
dot icon20/06/2017
Memorandum and Articles of Association
dot icon20/06/2017
Resolutions
dot icon08/05/2017
Appointment of Mr Jon Shepheard as a secretary on 2017-05-01
dot icon02/05/2017
Appointment of Mr David James Baldwin as a director on 2017-04-28
dot icon02/05/2017
Appointment of Mr Stephen Norman Southall as a director on 2017-04-28
dot icon02/05/2017
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-05-02
dot icon02/05/2017
Termination of appointment of Tony Deepak Sarin as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Christine Anne Munro as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Christine Anne Munro as a secretary on 2017-04-28
dot icon01/02/2017
Satisfaction of charge 074263980001 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/03/2016
Termination of appointment of Timothy Michael Shaw as a director on 2015-11-03
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Appointment of Miss Juliet Gillett as a director on 2016-01-26
dot icon17/12/2015
Termination of appointment of Rodger Ernest Arthur French as a director on 2015-12-17
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon09/07/2013
Appointment of Mr Timothy Michael Shaw as a director
dot icon08/07/2013
Appointment of Mr Tony Deepak Sarin as a director
dot icon20/06/2013
Registration of charge 074263980001
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon03/02/2012
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon15/07/2011
Previous accounting period shortened from 2012-03-31 to 2011-05-31
dot icon08/04/2011
Resolutions
dot icon31/03/2011
Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 2011-03-31
dot icon04/01/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon02/11/2010
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
02/11/2026
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
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 13/04/2021
70
Gillett, Juliet
Director
26/01/2016 - 30/04/2019
11
Sagar, Vikas
Director
15/06/2021 - Present
71
Munro, Christine Anne
Director
02/11/2010 - 28/04/2017
6
French, Rodger Ernest Arthur
Director
02/11/2010 - 17/12/2015
24

Persons with Significant Control

6
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 (CHBS) LIMITED

AZETS (CHBS) LIMITED is an(a) Active company incorporated on 02/11/2010 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 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 (CHBS) LIMITED?

toggle

AZETS (CHBS) LIMITED is currently Active. It was registered on 02/11/2010 .

Where is AZETS (CHBS) LIMITED located?

toggle

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

What does AZETS (CHBS) LIMITED do?

toggle

AZETS (CHBS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with no updates.