AZETS (MCC) LIMITED

Register to unlock more data on OkredoRegister

AZETS (MCC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07577588

Incorporation date

24/03/2011

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 24/03/2011)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 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 icon15/09/2025
Change of details for Azets Holdings Limited as a person with significant control on 2016-04-06
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-24 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 icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon10/01/2022
Satisfaction of charge 075775880003 in full
dot icon10/01/2022
Satisfaction of charge 075775880004 in full
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-16
dot icon10/05/2021
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 icon07/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon19/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon07/09/2020
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 icon17/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of Shaun Lee Knight as a director on 2020-04-21
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 Baldwin as a director on 2020-04-21
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon16/12/2019
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 075775880003
dot icon07/10/2019
All of the property or undertaking has been released from charge 075775880004
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 icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon23/04/2018
Appointment of Mr Shaun Lee Knight as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of John William Edwards as a director on 2018-04-06
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon25/01/2018
Auditor's resignation
dot icon04/12/2017
Registration of charge 075775880004, created on 2017-11-22
dot icon28/11/2017
Registration of charge 075775880003, created on 2017-11-22
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon25/06/2017
Change of share class name or designation
dot icon20/06/2017
Resolutions
dot icon20/04/2017
Accounts for a small company made up to 2016-06-30
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/01/2017
Satisfaction of charge 075775880002 in full
dot icon07/09/2016
Resolutions
dot icon06/05/2016
Memorandum and Articles of Association
dot icon29/04/2016
Termination of appointment of Peter West as a director on 2016-03-31
dot icon25/04/2016
Resolutions
dot icon20/04/2016
Termination of appointment of John Arthur Baldwin as a director on 2016-04-20
dot icon12/04/2016
Satisfaction of charge 1 in full
dot icon11/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Stephen Norman Southall on 2016-03-01
dot icon11/04/2016
Director's details changed for Peter West on 2016-03-01
dot icon11/04/2016
Director's details changed for John William Edwards on 2016-03-01
dot icon11/04/2016
Director's details changed for Mr David Baldwin on 2016-03-01
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/04/2016
Registration of charge 075775880002, created on 2016-03-29
dot icon24/03/2016
Appointment of Mr John Arthur Baldwin as a director on 2016-03-22
dot icon29/01/2016
Resolutions
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 icon10/04/2015
Annual return made up to 2015-03-24 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 icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/04/2012
Appointment of Mr Stephen Norman Southall as a secretary
dot icon02/04/2012
Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT on 2012-04-02
dot icon30/03/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon09/03/2012
Appointment of Peter West as a director
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon06/03/2012
Appointment of John William Edwards as a director
dot icon06/03/2012
Appointment of Zoe Juliette Walsh as a director
dot icon13/01/2012
Appointment of David Baldwin as a director
dot icon13/01/2012
Appointment of Mr Stephen Norman Southall as a director
dot icon13/01/2012
Change of share class name or designation
dot icon13/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon13/01/2012
Resolutions
dot icon13/01/2012
Resolutions
dot icon02/12/2011
Certificate of change of name
dot icon06/07/2011
Termination of appointment of Jeremy Parkin as a director
dot icon06/07/2011
Termination of appointment of Gareth O'hara as a director
dot icon06/07/2011
Appointment of John Arthur Baldwin as a director
dot icon31/05/2011
Certificate of change of name
dot icon31/05/2011
Change of name notice
dot icon24/03/2011
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
24/03/2026
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
107.66K
-
0.00
-
-
2022
0
107.66K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, John Arthur
Director
25/05/2011 - 30/09/2014
77
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
77
Baldwin, John Arthur
Director
22/03/2016 - 20/04/2016
77
Southall, Stephen Norman
Director
06/01/2012 - 09/06/2020
90
Knight, Shaun Lee
Director
06/04/2018 - 21/04/2020
72

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 (MCC) LIMITED

AZETS (MCC) LIMITED is an(a) Active company incorporated on 24/03/2011 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 (MCC) LIMITED?

toggle

AZETS (MCC) LIMITED is currently Active. It was registered on 24/03/2011 .

Where is AZETS (MCC) LIMITED located?

toggle

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

What does AZETS (MCC) LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.