AZETS G & E PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZETS G & E PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194840

Incorporation date

17/11/1987

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 17/11/1987)
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon26/02/2025
Termination of appointment of Alan Mark Sidebottom as a director on 2025-02-13
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon22/06/2023
Full accounts made up to 2022-06-30
dot icon19/05/2023
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon22/03/2023
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon03/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-03
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon09/12/2021
Change of share class name or designation
dot icon09/12/2021
Statement of capital following an allotment of shares on 2001-08-15
dot icon07/12/2021
Satisfaction of charge 2 in full
dot icon06/12/2021
Notification of Azets Holdings Limited as a person with significant control on 2021-11-30
dot icon06/12/2021
Cessation of G&E Holdings Limited as a person with significant control on 2021-11-30
dot icon06/12/2021
Appointment of Mr William James Benedict Payne as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mrs Carol Susan Warburton as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of John Russell Turner as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Jeremy Oliver as a secretary on 2021-11-30
dot icon06/12/2021
Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2021-12-06
dot icon03/12/2021
Certificate of change of name
dot icon03/12/2021
Satisfaction of charge 1 in full
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon24/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 2018-09-26
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Appointment of Mr John Russell Turner as a director on 2018-03-31
dot icon11/04/2018
Director's details changed for Mr Alan Mark Sidebottom on 2018-04-11
dot icon11/04/2018
Termination of appointment of Richard John Green as a director on 2018-03-31
dot icon02/11/2017
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Mr Jeremy Oliver on 2015-07-20
dot icon20/07/2015
Director's details changed for Mr Alan Mark Sidebottom on 2015-07-20
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon23/07/2014
Director's details changed for Richard John Green on 2014-04-01
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Mr Jeremy Oliver on 2011-06-23
dot icon20/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Termination of appointment of Anthony Tarpey as a director
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/08/2009
Return made up to 19/07/09; full list of members
dot icon09/07/2009
Appointment terminated director nicholas scull
dot icon09/07/2009
Appointment terminated director richard feltham
dot icon09/07/2009
Appointment terminated director nigel shaw
dot icon09/07/2009
Appointment terminated director jeremy oliver
dot icon09/07/2009
Appointment terminated director russell turner
dot icon09/07/2009
Appointment terminated director david dickson
dot icon09/07/2009
Appointment terminated director susan reid
dot icon09/07/2009
Appointment terminated director craig manson
dot icon01/07/2009
Certificate of change of name
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/11/2008
Secretary appointed mr jeremy oliver
dot icon27/11/2008
Appointment terminated secretary ian smith
dot icon27/11/2008
Appointment terminated director ian smith
dot icon10/09/2008
Appointment terminated director adrian widdowson
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/09/2007
New director appointed
dot icon10/08/2007
Return made up to 19/07/07; full list of members
dot icon30/10/2006
Memorandum and Articles of Association
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon15/08/2006
Return made up to 19/07/06; full list of members
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2005
Return made up to 19/07/05; full list of members
dot icon02/08/2005
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/10/2004
Memorandum and Articles of Association
dot icon21/10/2004
Resolutions
dot icon29/07/2004
Return made up to 19/07/04; full list of members
dot icon29/07/2004
Registered office changed on 29/07/04 from: monkgate house 44 monkgate york YO31 7HF
dot icon16/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon09/09/2003
Return made up to 19/07/03; change of members
dot icon11/06/2003
Ad 20/01/03--------- £ si 50000@1=50000 £ ic 385000/435000
dot icon22/04/2003
Director resigned
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon12/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 19/07/02; change of members
dot icon12/07/2002
Director resigned
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 19/07/01; full list of members
dot icon13/11/2001
Ad 11/05/01--------- £ si 125000@1=125000 £ ic 235000/360000
dot icon13/11/2001
Statement of affairs
dot icon13/11/2001
Ad 05/04/01--------- £ si 234998@1=234998 £ ic 2/235000
dot icon13/11/2001
Nc inc already adjusted 05/04/01
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon18/09/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon03/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon27/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon11/08/2000
Return made up to 19/07/00; full list of members
dot icon11/08/2000
Secretary resigned;director resigned
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New secretary appointed
dot icon04/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon04/08/1999
Return made up to 19/07/99; no change of members
dot icon24/07/1998
Return made up to 19/07/98; no change of members
dot icon23/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon24/07/1997
Return made up to 19/07/97; full list of members
dot icon11/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon06/08/1996
Return made up to 19/07/96; no change of members
dot icon11/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon25/07/1995
Return made up to 19/07/95; no change of members
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon11/07/1995
Accounts for a dormant company made up to 1995-06-30
dot icon31/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon27/07/1994
Return made up to 19/07/94; full list of members
dot icon23/07/1993
Return made up to 19/07/93; no change of members
dot icon23/07/1993
Accounts for a dormant company made up to 1993-06-30
dot icon28/07/1992
Director's particulars changed
dot icon28/07/1992
Return made up to 19/07/92; no change of members
dot icon28/07/1992
Accounts for a dormant company made up to 1992-06-30
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon20/09/1991
Director's particulars changed
dot icon25/07/1991
Return made up to 19/07/91; full list of members
dot icon25/07/1991
Accounts for a dormant company made up to 1991-06-30
dot icon02/08/1990
Return made up to 30/07/90; full list of members
dot icon02/08/1990
Accounts for a dormant company made up to 1990-06-30
dot icon26/07/1989
Return made up to 19/07/89; full list of members
dot icon26/07/1989
Accounts for a dormant company made up to 1989-06-30
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Return made up to 25/07/88; full list of members
dot icon02/08/1988
Accounts for a dormant company made up to 1988-06-30
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Accounting reference date notified as 30/06
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon17/11/1987
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
27/07/2026
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
2
1.89M
-
0.00
-
-
2022
3
14.81M
-
13.06M
-
-
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
Turner, John Russell
Director
30/03/2018 - 29/11/2021
13
Oliver, Jeremy
Director
25/04/2001 - 29/06/2009
11
Dickson, David James
Director
13/03/2001 - 29/06/2009
36
Backhouse, Michael
Director
29/06/2000 - 04/04/2003
25
Widdowson, Adrian
Director
20/11/2002 - 31/08/2008
9

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+
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 G & E PROFESSIONAL SERVICES LIMITED

AZETS G & E PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 17/11/1987 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 2 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 G & E PROFESSIONAL SERVICES LIMITED?

toggle

AZETS G & E PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 17/11/1987 .

Where is AZETS G & E PROFESSIONAL SERVICES LIMITED located?

toggle

AZETS G & E PROFESSIONAL SERVICES LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS G & E PROFESSIONAL SERVICES LIMITED do?

toggle

AZETS G & E PROFESSIONAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS G & E PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-06-30.