AZT TRADING LIMITED

Register to unlock more data on OkredoRegister

AZT TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09899170

Incorporation date

02/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd 126, New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-07-03
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-03
dot icon08/11/2023
Termination of appointment of Yogendra Rana as a director on 2023-07-19
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Statement of affairs
dot icon17/07/2023
Registered office address changed from Hermes House Ground Floor, Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-07-17
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Notification of Yogendra Rana as a person with significant control on 2022-07-15
dot icon18/07/2022
Cessation of Shropshire Management Group (Smg) Limited as a person with significant control on 2022-07-15
dot icon18/07/2022
Appointment of Mr Yogendra Rana as a director on 2022-07-15
dot icon18/07/2022
Termination of appointment of Anton Mark Rex Shuttlewood as a director on 2022-07-15
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon30/03/2022
Director's details changed for Mr Anton Mark Rex Shuttlewood on 2022-03-30
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon13/07/2020
Registration of charge 098991700002, created on 2020-06-24
dot icon06/05/2020
Registered office address changed from Ground Floor Ground Floor Hermes House, Oxon Business Park Shropshire SY3 5UJ England to Hermes House Ground Floor, Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ on 2020-05-06
dot icon05/05/2020
Registered office address changed from Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Ground Floor Ground Floor Hermes House, Oxon Business Park Shropshire SY3 5UJ on 2020-05-05
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Notification of Shropshire Management Group (Smg) Limited as a person with significant control on 2019-11-15
dot icon18/11/2019
Cessation of Zeeshan Bhatti as a person with significant control on 2019-11-15
dot icon18/11/2019
Termination of appointment of Zeeshan Bhatti as a director on 2019-11-15
dot icon18/11/2019
Appointment of Mr Anton Shuttlewood as a director on 2019-11-15
dot icon21/10/2019
Resolutions
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Registered office address changed from 15 Whickham View Newcastle upon Tyne NE15 6UN to Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 2019-10-18
dot icon02/08/2019
Director's details changed for Mr Zeeshan Bhatti on 2019-08-02
dot icon04/06/2019
Registration of charge 098991700001, created on 2019-06-04
dot icon07/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon09/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon25/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon05/01/2016
Director's details changed for Mr Zeeshan Bhatti on 2016-01-05
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon22/12/2015
Registered office address changed from 184 Wingrove Avenue Newcastle upon Tyne NE4 9AD to 15 Whickham View Newcastle upon Tyne NE15 6UN on 2015-12-22
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Zahid Hussain as a director on 2015-12-14
dot icon14/12/2015
Appointment of Mr Zeeshan Bhatti as a director on 2015-12-14
dot icon02/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

95
2021
change arrow icon0 % *

* during past year

Cash in Bank

£174,260.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
819.63K
-
0.00
174.26K
-
2021
95
819.63K
-
0.00
174.26K
-

Employees

2021

Employees

95 Ascended- *

Net Assets(GBP)

819.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Zahid
Director
02/12/2015 - 14/12/2015
4
Bhatti, Zeeshan
Director
14/12/2015 - 15/11/2019
5
Mr Yogendra Rana
Director
15/07/2022 - 19/07/2023
4
Shuttlewood, Anton Mark Rex
Director
15/11/2019 - 15/07/2022
20

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About AZT TRADING LIMITED

AZT TRADING LIMITED is an(a) Liquidation company incorporated on 02/12/2015 with the registered office located at Cba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA. There is currently no active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of AZT TRADING LIMITED?

toggle

AZT TRADING LIMITED is currently Liquidation. It was registered on 02/12/2015 .

Where is AZT TRADING LIMITED located?

toggle

AZT TRADING LIMITED is registered at Cba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA.

What does AZT TRADING LIMITED do?

toggle

AZT TRADING LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does AZT TRADING LIMITED have?

toggle

AZT TRADING LIMITED had 95 employees in 2021.

What is the latest filing for AZT TRADING LIMITED?

toggle

The latest filing was on 12/08/2025: Liquidators' statement of receipts and payments to 2025-07-03.