AZETS (TAMWORTH) LIMITED

Register to unlock more data on OkredoRegister

AZETS (TAMWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482891

Incorporation date

16/06/2005

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 16/06/2005)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon16/03/2026
Termination of appointment of Vikas Sagar as a director on 2026-03-13
dot icon25/02/2026
Solvency Statement dated 13/02/26
dot icon25/02/2026
Statement by Directors
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Statement of capital on 2026-02-25
dot icon23/02/2026
Satisfaction of charge 054828910006 in full
dot icon07/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Register inspection address has been changed to 2nd Floor Regis House 45 King William Street London EC4R 9AN
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 2017-04-06
dot icon12/09/2025
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-16 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 to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Satisfaction of charge 054828910005 in full
dot icon10/01/2022
Satisfaction of charge 054828910004 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon27/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon06/05/2021
Full accounts made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon01/02/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
Full accounts 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
Confirmation statement made on 2020-06-16 with no updates
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 David James Baldwin as a director on 2020-04-21
dot icon07/10/2019
All of the property or undertaking has been released from charge 054828910004
dot icon07/10/2019
All of the property or undertaking has been released from charge 054828910005
dot icon07/10/2019
All of the property or undertaking has been released from charge 054828910006
dot icon03/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon28/06/2019
Registration of charge 054828910006, created on 2019-06-20
dot icon27/06/2019
Accounts for a small company made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon16/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon20/04/2018
Termination of appointment of Robert Francis Cockle as a director on 2018-04-06
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon28/11/2017
Registration of charge 054828910005, created on 2017-11-22
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon11/04/2017
Registration of charge 054828910004, created on 2017-03-30
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon29/03/2017
Memorandum and Articles of Association
dot icon29/03/2017
Resolutions
dot icon17/03/2017
Resolutions
dot icon03/03/2017
Resolutions
dot icon30/01/2017
Satisfaction of charge 054828910003 in full
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/04/2016
Resolutions
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/04/2016
Registration of charge 054828910003, created on 2016-03-29
dot icon06/01/2016
Appointment of Mr Robert Francis Cockle as a director on 2016-01-04
dot icon06/01/2016
Termination of appointment of Richard Clayton as a director on 2015-12-01
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2015
Register inspection address has been changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England to 59 Lichfield Street Walsall WS4 2BX
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 icon03/10/2014
Appointment of Mr Richard Clayton as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of John Arthur Baldwin as a director on 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/06/2014
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England on 2014-06-11
dot icon09/05/2014
Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 2014-05-09
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon22/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Stephen Norman Southall on 2010-06-16
dot icon09/07/2010
Director's details changed for Mr John Arthur Baldwin on 2010-06-16
dot icon09/07/2010
Register inspection address has been changed
dot icon09/07/2010
Director's details changed for Mr David James Baldwin on 2010-06-16
dot icon09/07/2010
Secretary's details changed for Mr Stephen Norman Southall on 2010-06-16
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2009
Return made up to 16/06/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-26
dot icon08/08/2008
Return made up to 16/06/08; full list of members
dot icon15/07/2008
Nc inc already adjusted 30/06/08
dot icon15/07/2008
Resolutions
dot icon20/06/2008
Ad 08/04/08\gbp si 9900@1=9900\gbp ic 100/10000\
dot icon20/06/2008
Nc inc already adjusted 08/04/08
dot icon20/06/2008
Resolutions
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2008
Registered office changed on 04/04/2008 from 3-4 lady bank tamworth staffordshire B79 7NB
dot icon10/08/2007
Director resigned
dot icon22/06/2007
Return made up to 16/06/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 16/06/06; full list of members
dot icon16/08/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
New director appointed
dot icon31/03/2006
Registered office changed on 31/03/06 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
dot icon23/02/2006
New director appointed
dot icon10/11/2005
Ad 20/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Registered office changed on 24/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/06/2005
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
16/06/2026
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
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
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 - 12/04/2021
70
Sagar, Vikas
Director
15/06/2021 - 13/03/2026
71
HCS SECRETARIAL LIMITED
Nominee Secretary
16/06/2005 - 16/06/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/06/2005 - 16/06/2005
15849
Hill, Robert Stanley
Director
20/06/2005 - 31/07/2007
9

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 (TAMWORTH) LIMITED

AZETS (TAMWORTH) LIMITED is an(a) Active company incorporated on 16/06/2005 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 (TAMWORTH) LIMITED?

toggle

AZETS (TAMWORTH) LIMITED is currently Active. It was registered on 16/06/2005 .

Where is AZETS (TAMWORTH) LIMITED located?

toggle

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

What does AZETS (TAMWORTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.