AZUREBUILD LIMITED

Register to unlock more data on OkredoRegister

AZUREBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06178883

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Hollin Drive, Durkar, Wakefield WF4 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon22/10/2025
Receiver's abstract of receipts and payments to 2025-09-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon09/07/2025
Receiver's abstract of receipts and payments to 2025-03-17
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon28/03/2024
Appointment of receiver or manager
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/03/2024
Registered office address changed from 44 Chantry Waters Waterside Way Wakefield WF1 5ED England to 52 Hollin Drive Durkar Wakefield WF4 3PR on 2024-03-21
dot icon21/03/2024
Change of details for Mrs Diane Maskill as a person with significant control on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr John Edward Richardson on 2024-03-21
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon16/11/2021
Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 44 Chantry Waters Waterside Way Wakefield WF1 5ED on 2021-11-16
dot icon16/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2019-12-30
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon25/06/2020
Director's details changed for Mr John Edward Richardson on 2020-06-23
dot icon25/06/2020
Director's details changed for Mrs Diane Maskill on 2020-06-24
dot icon25/06/2020
Termination of appointment of David Richardson as a secretary on 2020-06-01
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon19/02/2020
Notice of ceasing to act as receiver or manager
dot icon19/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon19/02/2020
Notice of ceasing to act as receiver or manager
dot icon19/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon19/02/2020
Notice of ceasing to act as receiver or manager
dot icon19/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon19/02/2020
Notice of ceasing to act as receiver or manager
dot icon18/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon18/02/2020
Notice of ceasing to act as receiver or manager
dot icon18/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon18/02/2020
Notice of ceasing to act as receiver or manager
dot icon18/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon18/02/2020
Notice of ceasing to act as receiver or manager
dot icon18/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon18/02/2020
Notice of ceasing to act as receiver or manager
dot icon18/02/2020
Receiver's abstract of receipts and payments to 2020-02-11
dot icon18/02/2020
Notice of ceasing to act as receiver or manager
dot icon17/02/2020
Receiver's abstract of receipts and payments to 2020-02-12
dot icon17/02/2020
Notice of ceasing to act as receiver or manager
dot icon17/02/2020
Receiver's abstract of receipts and payments to 2020-02-12
dot icon17/02/2020
Notice of ceasing to act as receiver or manager
dot icon17/02/2020
Receiver's abstract of receipts and payments to 2020-02-12
dot icon17/02/2020
Notice of ceasing to act as receiver or manager
dot icon25/09/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon29/07/2019
Receiver's abstract of receipts and payments to 2019-05-07
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/05/2018
Appointment of receiver or manager
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/12/2012
Appointment of Mr John Edward Richardson as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Termination of appointment of John Richardson as a director
dot icon24/08/2011
Appointment of Diane Maskill as a director
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2009
Director's details changed for Mr John Edward Richardson on 2009-10-13
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 35
dot icon30/03/2009
Return made up to 22/03/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars diane maskill logged form
dot icon12/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 22/03/08; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 34
dot icon13/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 33
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 32
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: 134 percival rd enfield EN1 1QU
dot icon03/05/2007
Resolutions
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon22/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-41.13 % *

* during past year

Cash in Bank

£9,442.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.05M
-
0.00
16.04K
-
2022
3
1.09M
-
0.00
9.44K
-
2022
3
1.09M
-
0.00
9.44K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.44K £Descended-41.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maskill, Diane
Director
02/08/2011 - Present
8
RWL DIRECTORS LIMITED
Corporate Director
22/03/2007 - 18/04/2007
1406
RWL REGISTRARS LIMITED
Corporate Secretary
22/03/2007 - 18/04/2007
850
Richardson, John Edward
Director
18/04/2007 - 02/08/2011
13
Richardson, John Edward
Director
13/12/2012 - Present
13

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

36
NORMANS GARAGES, LIMITED34 St.Peters Street,, St. Albans, Hertfordshire AL1 3NA
Receiver Action

Category:

Development of building projects

Comp. code:

00377409

Reg. date:

24/11/1942

Turnover:

-

No. of employees:

3
BROWNSEABUILD (COOLHURST) 2021 LIMITEDAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
Receiver Action

Category:

Other building completion and finishing

Comp. code:

13501717

Reg. date:

08/07/2021

Turnover:

-

No. of employees:

3
BOSTON MEADOWS PROPERTY COMPANY LIMITED76 Manor Way, Beckenham, Kent BR3 3LR
Receiver Action

Category:

Development of building projects

Comp. code:

04452221

Reg. date:

30/05/2002

Turnover:

-

No. of employees:

4
COTSWOLD NEW HOMES LIMITEDUnit C, Bourton Business Centre, Bourton Road, Buckingham MK18 7DS
Receiver Action

Category:

Construction of domestic buildings

Comp. code:

09396890

Reg. date:

20/01/2015

Turnover:

-

No. of employees:

3
DIAMOND ENTERPRISES (SOUTH WEST) LIMITED71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Receiver Action

Category:

Development of building projects

Comp. code:

05547540

Reg. date:

26/08/2005

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZUREBUILD LIMITED

AZUREBUILD LIMITED is an(a) Receiver Action company incorporated on 22/03/2007 with the registered office located at 52 Hollin Drive, Durkar, Wakefield WF4 3PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AZUREBUILD LIMITED?

toggle

AZUREBUILD LIMITED is currently Receiver Action. It was registered on 22/03/2007 .

Where is AZUREBUILD LIMITED located?

toggle

AZUREBUILD LIMITED is registered at 52 Hollin Drive, Durkar, Wakefield WF4 3PR.

What does AZUREBUILD LIMITED do?

toggle

AZUREBUILD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AZUREBUILD LIMITED have?

toggle

AZUREBUILD LIMITED had 3 employees in 2022.

What is the latest filing for AZUREBUILD LIMITED?

toggle

The latest filing was on 22/10/2025: Receiver's abstract of receipts and payments to 2025-09-17.