AZETS (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

AZETS (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161359

Incorporation date

15/02/2001

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 15/02/2001)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 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 icon16/09/2025
Change of details for Azets (Mcc) Limited as a person with significant control on 2016-04-06
dot icon12/09/2025
Change of details for Azets (Mcc) Limited as a person with significant control on 2022-10-02
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-15 with no updates
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 icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon10/01/2022
Satisfaction of charge 041613590003 in full
dot icon10/01/2022
Satisfaction of charge 041613590004 in full
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
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 icon28/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-14
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/01/2021
Change of details for Baldwin Mccranor Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
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 icon19/06/2020
Termination of appointment of Stephen Norman Southall as a secretary 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 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 icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon17/12/2019
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 icon07/10/2019
All of the property or undertaking has been released from charge 041613590004
dot icon07/10/2019
All of the property or undertaking has been released from charge 041613590003
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 icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon26/04/2018
Termination of appointment of John William Edwards as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Robert Anderson as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Mark Richard Mclean as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Robert Anderson as a director on 2018-04-06
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon25/01/2018
Auditor's resignation
dot icon04/12/2017
Registration of charge 041613590004, created on 2017-11-22
dot icon28/11/2017
Registration of charge 041613590003, created on 2017-11-22
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/01/2017
Satisfaction of charge 041613590002 in full
dot icon06/05/2016
Appointment of Mr Mark Richard Mclean as a director on 2016-04-05
dot icon06/05/2016
Appointment of Mr Robert Anderson as a director on 2016-02-05
dot icon29/04/2016
Termination of appointment of Peter West as a director on 2016-03-31
dot icon22/04/2016
Resolutions
dot icon14/04/2016
Satisfaction of charge 1 in full
dot icon11/04/2016
Registration of charge 041613590002, created on 2016-03-29
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon19/02/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/12/2015
Director's details changed for John William Edwards on 2015-12-01
dot icon16/12/2015
Director's details changed for Mr Stephen Norman Southall on 2015-12-01
dot icon15/12/2015
Director's details changed for Peter West on 2015-12-01
dot icon15/12/2015
Director's details changed for Mr Stephen Norman Southall on 2015-12-01
dot icon15/12/2015
Director's details changed for John William Edwards on 2015-12-01
dot icon15/12/2015
Director's details changed for Mr David James Baldwin on 2015-12-01
dot icon15/12/2015
Appointment of Mr Stephen Norman Southall as a secretary on 2015-12-01
dot icon18/09/2015
Termination of appointment of Zoe Juliette Walsh as a director on 2015-08-31
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Change of name notice
dot icon23/04/2015
Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2015-04-23
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/10/2014
Termination of appointment of John Arthur Baldwin as a director on 2014-09-30
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon30/03/2012
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon22/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/03/2012
Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA on 2012-03-14
dot icon13/03/2012
Resolutions
dot icon12/03/2012
Appointment of John William Edwards as a director
dot icon12/03/2012
Appointment of Mr Stephen Norman Southall as a director
dot icon12/03/2012
Appointment of Mr David James Baldwin as a director
dot icon12/03/2012
Appointment of John Baldwin as a director
dot icon12/03/2012
Termination of appointment of Paul Chapman as a director
dot icon12/03/2012
Termination of appointment of Adrian Hall as a director
dot icon12/03/2012
Termination of appointment of Richard Perry as a director
dot icon12/03/2012
Termination of appointment of Colin Squire as a director
dot icon12/03/2012
Termination of appointment of Shirley Perry as a secretary
dot icon12/03/2012
Appointment of Zoe Juliette Walsh as a director
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2012
Certificate of change of name
dot icon06/03/2012
Change of name notice
dot icon02/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Purchase of own shares.
dot icon20/12/2011
Purchase of own shares.
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/01/2010
Certificate of change of name
dot icon30/12/2009
Resolutions
dot icon28/10/2009
Director's details changed
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon03/11/2008
Appointment terminated director michael wilson
dot icon03/11/2008
Appointment terminated director martin freeman
dot icon31/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/06/2007
Ad 30/05/07--------- £ si 1650@1=1650 £ ic 17998/19648
dot icon30/05/2007
Resolutions
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon20/11/2006
Resolutions
dot icon20/11/2006
£ ic 40998/17998 31/10/06 £ sr 23000@1=23000
dot icon14/11/2006
Certificate of change of name
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/03/2006
Return made up to 15/02/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/03/2005
Return made up to 15/02/05; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2003-10-31
dot icon30/03/2004
Return made up to 15/02/04; full list of members
dot icon27/03/2003
Return made up to 15/02/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon03/12/2002
Registered office changed on 03/12/02 from: clifford house 38-44 binley road coventry west midlands CV1 1JA
dot icon19/11/2002
Certificate of change of name
dot icon19/11/2002
Memorandum and Articles of Association
dot icon19/11/2002
Registered office changed on 19/11/02 from: clifford house 40-44 binley road coventry west midlands CV3 1JA
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Ad 01/11/02--------- £ si 4400@1=4400 £ ic 36598/40998
dot icon15/11/2002
Ad 31/10/02--------- £ si 12666@1=12666 £ ic 23932/36598
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon28/05/2002
Ad 30/04/02--------- £ si 10000@1=10000 £ ic 13932/23932
dot icon27/05/2002
Memorandum and Articles of Association
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Ad 30/04/02--------- £ si 266@1=266 £ ic 13666/13932
dot icon27/05/2002
Ad 30/04/02--------- £ si 2666@1=2666 £ ic 11000/13666
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon04/03/2002
Return made up to 15/02/02; full list of members
dot icon18/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/01/2002
Accounting reference date shortened from 30/04/02 to 30/04/01
dot icon28/11/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon02/03/2001
Ad 15/02/01--------- £ si 10999@1=10999 £ ic 1/11000
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon15/02/2001
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
10/02/2027
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
107.66K
-
0.00
-
-
2022
0
108.67K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, John Arthur
Director
02/03/2012 - 30/09/2014
78
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
78
Southall, Stephen Norman
Director
02/03/2012 - 09/06/2020
90
Baldwin, David James
Director
02/03/2012 - 21/04/2020
120
Norris, Adrian Mark
Director
08/06/2020 - Present
73

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 (COVENTRY) LIMITED

AZETS (COVENTRY) LIMITED is an(a) Active company incorporated on 15/02/2001 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 (COVENTRY) LIMITED?

toggle

AZETS (COVENTRY) LIMITED is currently Active. It was registered on 15/02/2001 .

Where is AZETS (COVENTRY) LIMITED located?

toggle

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

What does AZETS (COVENTRY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.