AZIMUTH BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZIMUTH BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795777

Incorporation date

04/03/1993

Size

Dormant

Contacts

Registered address

Registered address

24 Ravensfield Gardens, Stoneleigh, Epsom, Surrey KT19 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon28/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon20/11/2025
Termination of appointment of Amanda Townsend as a director on 2025-11-20
dot icon20/11/2025
Cessation of Amanda Townsend as a person with significant control on 2025-11-20
dot icon20/11/2025
Termination of appointment of Amanda Townsend as a secretary on 2025-11-20
dot icon07/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon20/01/2025
Register inspection address has been changed from 47 Blackhorse Lane Croydon CR0 6RT England to 24 Ravensfield Gardens Epsom KT19 0SR
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2014
Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to 47 Blackhorse Lane Croydon CR0 6RT
dot icon13/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon13/04/2014
Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England
dot icon20/06/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon20/06/2013
Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/03/2012
Register(s) moved to registered inspection location
dot icon28/03/2012
Register inspection address has been changed
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Mrs Amanda Townsend as a secretary
dot icon22/12/2011
Termination of appointment of Sandra Begley as a secretary
dot icon25/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/05/2011
Appointment of Mrs Amanda Townsend as a director
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Clive Townsend on 2010-03-04
dot icon02/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon09/12/2008
Return made up to 04/03/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 04/03/07; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/04/2006
Return made up to 04/03/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/04/2005
Return made up to 04/03/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/03/2004
Return made up to 04/03/04; full list of members
dot icon02/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/03/2003
Return made up to 04/03/03; full list of members
dot icon23/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/03/2002
Return made up to 04/03/02; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon22/03/2001
Return made up to 04/03/01; full list of members
dot icon29/03/2000
Return made up to 04/03/00; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/08/1999
Resolutions
dot icon24/03/1999
Return made up to 04/03/99; no change of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 04/03/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 04/03/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon07/05/1996
Return made up to 04/03/96; no change of members
dot icon07/05/1996
New secretary appointed
dot icon07/05/1996
Secretary resigned;director resigned
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 04/03/95; no change of members
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Return made up to 04/03/94; full list of members
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Registered office changed on 11/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon04/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+164.71 % *

* during past year

Cash in Bank

£31,898.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.23K
-
0.00
20.16K
-
2022
1
14.16K
-
0.00
12.05K
-
2023
1
44.88K
-
0.00
31.90K
-
2023
1
44.88K
-
0.00
31.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

44.88K £Ascended216.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.90K £Ascended164.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Townsend
Director
04/03/1993 - Present
3
Mrs Amanda Townsend
Director
01/12/2010 - 20/11/2025
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/03/1993 - 04/03/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/03/1993 - 04/03/1993
16826
Hawkins, Kevin Frederick
Director
04/03/1993 - 03/03/1996
3

Persons with Significant Control

3
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 AZIMUTH BUILDING SERVICES LIMITED

AZIMUTH BUILDING SERVICES LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at 24 Ravensfield Gardens, Stoneleigh, Epsom, Surrey KT19 0SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AZIMUTH BUILDING SERVICES LIMITED?

toggle

AZIMUTH BUILDING SERVICES LIMITED is currently Active. It was registered on 04/03/1993 .

Where is AZIMUTH BUILDING SERVICES LIMITED located?

toggle

AZIMUTH BUILDING SERVICES LIMITED is registered at 24 Ravensfield Gardens, Stoneleigh, Epsom, Surrey KT19 0SR.

What does AZIMUTH BUILDING SERVICES LIMITED do?

toggle

AZIMUTH BUILDING SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AZIMUTH BUILDING SERVICES LIMITED have?

toggle

AZIMUTH BUILDING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for AZIMUTH BUILDING SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-21 with updates.