AZLAN EUROPEAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

AZLAN EUROPEAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294906

Incorporation date

27/09/2001

Size

Full

Contacts

Registered address

Registered address

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon09/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon10/07/2025
Full accounts made up to 2024-11-30
dot icon15/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/07/2024
Full accounts made up to 2023-11-30
dot icon10/01/2024
Termination of appointment of Andrew Gass as a director on 2024-01-10
dot icon23/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/07/2023
Full accounts made up to 2022-11-30
dot icon21/03/2023
Change of details for Azlan Limited as a person with significant control on 2022-10-17
dot icon23/11/2022
Full accounts made up to 2022-01-31
dot icon26/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon17/10/2022
Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17
dot icon16/06/2022
Current accounting period shortened from 2023-01-31 to 2022-11-30
dot icon02/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Resolutions
dot icon17/09/2021
Appointment of Mr Stephen Michael Nolan as a director on 2021-09-09
dot icon03/09/2021
Appointment of Mr. Stephen Dennis Philp as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Howard Tuffnail as a director on 2021-08-31
dot icon28/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon04/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/08/2018
Termination of appointment of Rachel Ollis as a secretary on 2018-02-01
dot icon06/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/02/2016
Termination of appointment of Julian Michael Hodge as a director on 2016-01-31
dot icon01/02/2016
Appointment of Mr Andy Gass as a director on 2016-01-31
dot icon01/02/2016
Appointment of Mr Howard Tuffnail as a director on 2016-01-31
dot icon12/12/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/01/2015
Appointment of Ms Rachel Ollis as a secretary on 2014-12-01
dot icon07/01/2015
Termination of appointment of Nigel John Izzard as a secretary on 2014-11-30
dot icon05/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/07/2014
Full accounts made up to 2013-01-31
dot icon16/04/2014
Second filing of TM01 previously delivered to Companies House
dot icon11/02/2014
Termination of appointment of Stephen Russell as a director
dot icon28/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom on 2012-10-22
dot icon16/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/03/2012
Registered office address changed from Hampshire House Wade Road Basingstoke Hampshire RG24 8NE on 2012-03-05
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon03/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/09/2010
Director's details changed for Julian Michael Hodge on 2010-08-08
dot icon14/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/10/2009
Return made up to 27/09/09; full list of members
dot icon20/02/2009
Director appointed julian michael hodge logged form
dot icon21/01/2009
Secretary appointed nigel john izzard
dot icon16/01/2009
Appointment terminated secretary rachel ollis
dot icon04/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/10/2008
Return made up to 27/09/08; full list of members
dot icon08/10/2008
Director appointed julian michael hodge
dot icon08/10/2008
Appointment terminated secretary julian hodge
dot icon07/03/2008
Appointment terminated director julian hodge
dot icon07/03/2008
Secretary appointed rachel anne ollis
dot icon07/03/2008
Appointment terminated director simon charters
dot icon23/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/10/2007
Return made up to 27/09/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-01-31
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon17/10/2006
Return made up to 27/09/06; full list of members
dot icon25/09/2006
New director appointed
dot icon20/09/2006
Full accounts made up to 2005-01-31
dot icon11/08/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon28/10/2005
Delivery ext'd 3 mth 31/01/05
dot icon30/09/2005
Return made up to 27/09/05; full list of members
dot icon30/09/2005
Location of register of members
dot icon15/08/2005
Full accounts made up to 2004-01-31
dot icon09/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon12/07/2005
Registered office changed on 12/07/05 from: azlan house mulberry business park fishponds road wokingham berkshire RG41 2GY
dot icon06/12/2004
Return made up to 27/09/04; full list of members; amend
dot icon03/12/2004
Delivery ext'd 3 mth 31/01/04
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon22/09/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon18/02/2004
Auditor's resignation
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon07/10/2003
Statement of affairs
dot icon07/10/2003
Statement of affairs
dot icon07/10/2003
Statement of affairs
dot icon07/10/2003
Ad 01/10/01--------- eur si 43151804@1
dot icon26/09/2003
Accounting reference date extended from 31/03/03 to 31/01/04
dot icon06/09/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon15/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon10/12/2001
Registered office changed on 10/12/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Julian Michael
Director
29/02/2008 - 31/01/2016
49
Nolan, Stephen Michael
Director
09/09/2021 - Present
16
Gass, Andrew
Director
31/01/2016 - 10/01/2024
41
Philp, Stephen Dennis, Mr.
Director
31/08/2021 - Present
14

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 AZLAN EUROPEAN FINANCE LIMITED

AZLAN EUROPEAN FINANCE LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB. 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 AZLAN EUROPEAN FINANCE LIMITED?

toggle

AZLAN EUROPEAN FINANCE LIMITED is currently Active. It was registered on 27/09/2001 .

Where is AZLAN EUROPEAN FINANCE LIMITED located?

toggle

AZLAN EUROPEAN FINANCE LIMITED is registered at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB.

What does AZLAN EUROPEAN FINANCE LIMITED do?

toggle

AZLAN EUROPEAN FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AZLAN EUROPEAN FINANCE LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-27 with no updates.