Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZLAN LIMITED
Company Information for

AZLAN LIMITED

MAPLEWOOD CROCKFORD LANE, CHINEHAM PARK, BASINGSTOKE, HAMPSHIRE, RG24 8YB,
Company Registration Number
01987453
Private Limited Company
Active

Company Overview

About Azlan Ltd
AZLAN LIMITED was founded on 1986-02-10 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Azlan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AZLAN LIMITED
 
Legal Registered Office
MAPLEWOOD CROCKFORD LANE
CHINEHAM PARK
BASINGSTOKE
HAMPSHIRE
RG24 8YB
Other companies in RG24
 
Telephone0118 977 7777
 
Filing Information
Company Number 01987453
Company ID Number 01987453
Date formed 1986-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZLAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AZLAN LIMITED
The following companies were found which have the same name as AZLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZLAN WEST COAST ROAD Singapore 120513 Dissolved Company formed on the 2016-02-11
AZLAN California Unknown
AZLAN & BROTHERS INVESTMENT, INC 4505 DANVILLE DR GARLAND TX 75042 Forfeited Company formed on the 2015-11-10
AZLAN & DATTA MANUFACTURING (M) SDN. BHD. Active
AZLAN & HAZIMIN SDN. BHD. Unknown
AZLAN & TANG MEDIA SDN. BHD. Unknown
AZLAN ACE LTD 66 SEYMOUR GROVE MANCHESTER M16 0LN Active Company formed on the 2024-04-15
AZLAN ADVISORY LIMITED 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2020-08-11
AZLAN ALI LTD 63-66 HATTON GARDEN LONDON EC1N 8LE Active - Proposal to Strike off Company formed on the 2022-09-07
AZLAN AND HENA MEDICS LIMITED 185 RATHMINES ROAD LOWER DUBLIN 6 D06YW56 Dissolved Company formed on the 2013-08-09
AZLAN APPAREL LIMITED UNIT 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL Active - Proposal to Strike off Company formed on the 2020-06-10
AZLAN ASHAR LTD 220 Becontree Avenue Dagenham RM8 2TR Active Company formed on the 2021-04-09
AZLAN AUTO SDN. BHD. Unknown
AZLAN BILAL LTD 364a Newtownards Road Belfast BT4 1HG Active Company formed on the 2022-08-22
AZLAN BIN ANIS JURONG WEST CENTRAL 1 Singapore 640689 Dissolved Company formed on the 2015-09-02
AZLAN BREE SAVAGE, LLC 15202 COUNTY ROAD 1835 LUBBOCK Texas 79424 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-04-05
AZLAN BREE SAVAGE LLC California Unknown
AZLAN CABLING LIMITED UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU Dissolved Company formed on the 2011-03-30
AZLAN CAPITAL LLC California Unknown
AZLAN CAR CONNECTIONZ LIMITED 13 Kenpas Highway Coventry CV3 6AZ active Company formed on the 2024-05-24

Company Officers of AZLAN LIMITED

Current Directors
Officer Role Date Appointed
RACHEL OLLIS
Company Secretary 2013-10-14
ANDREW GASS
Director 2016-01-31
HOWARD TUFFNAIL
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN HODGE
Director 2006-09-22 2016-01-31
NIGEL JOHN IZZARD
Company Secretary 2008-12-24 2013-10-14
RACHEL ANNE OLLIS
Company Secretary 2008-02-29 2008-12-24
JULIAN MICHAEL HODGE
Company Secretary 2006-03-01 2008-02-29
SIMON GEORGE CHARTERS
Director 2003-08-21 2008-02-29
JULIAN MICHAEL HODGE
Director 2006-09-22 2008-02-29
CHRISTIAN AURING
Director 2006-03-01 2007-01-31
ANDREW GASS
Director 2005-07-01 2006-08-01
ANDREW IAIN BOYLE
Company Secretary 2004-08-13 2006-03-01
ANDREW IAIN BOYLE
Director 2003-08-21 2006-03-01
MATTHEW EDWARD BENNISON
Director 2004-09-06 2005-06-17
JILL MARY STOCKTON
Company Secretary 2003-08-29 2004-08-13
PETER MICHAEL BERTRAM
Director 1997-08-20 2003-11-28
WILLIAM THOMAS MARTIN
Company Secretary 1998-03-05 2003-08-29
ROBERT LEONARD CONTRERAS
Director 1999-03-17 2003-08-21
ADRIAN MARTIN BOTTERILL
Director 1994-04-28 2000-12-01
PETER MICHAEL BERTRAM
Company Secretary 1997-10-30 1998-03-05
ADRIAN GEOFFREY LAMB
Company Secretary 1997-04-21 1997-10-30
ADRIAN GEOFFREY LAMB
Director 1994-09-19 1997-10-30
EDWARD ALAN ARNETT
Director 1994-04-28 1997-09-29
HELEN ANNE KEMP
Company Secretary 1996-07-26 1997-04-21
HELEN ANNE KEMP
Director 1996-01-25 1997-04-21
JOHN CHRISTOPHER CHARLES CASTLE
Director 1994-04-28 1996-09-20
MICHAEL JOHN BROOKE
Director 1991-11-12 1996-04-16
ADRIAN GEOFFREY LAMB
Company Secretary 1994-11-29 1996-01-25
PETER JOSEPH BACK
Director 1994-10-03 1995-06-06
CHRISTIAN JOHN MARTIN
Company Secretary 1992-12-14 1994-11-29
ROY VICTOR HAYES
Director 1991-11-12 1994-07-01
BRIAN DAVID MARTIN ELLIOTT
Director 1991-11-12 1994-06-17
DAVID ALAN RANDALL
Company Secretary 1992-02-29 1992-06-29
GEORGE ALAN YOUNG
Company Secretary 1991-11-12 1992-02-29
BARNABY GIBBENS
Director 1991-11-12 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
ANDREW GASS AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
ANDREW GASS MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
ANDREW GASS HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
ANDREW GASS AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
ANDREW GASS ISI DISTRIBUTION LTD Director 2015-10-26 CURRENT 1990-03-08 Liquidation
ANDREW GASS SPECIALIST DISTRIBUTION GROUP (SDG) LTD Director 2012-11-01 CURRENT 1983-11-14 Liquidation
ANDREW GASS MAVERICK PRESENTATION PRODUCTS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS SCREEN EXPERT LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS HOTLAMPS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS COMPUTER 2000 DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1985-12-06 Dissolved 2015-09-22
ANDREW GASS DATECH 2000 LIMITED Director 2006-12-12 CURRENT 1996-06-18 Dissolved 2015-09-22
ANDREW GASS FRONTLINE DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1996-09-19 Dissolved 2015-09-22
ANDREW GASS DATATECHNOLOGY DATECH LIMITED Director 2006-12-12 CURRENT 1985-04-02 Dissolved 2016-01-05
ANDREW GASS TD SYNNEX UK LIMITED Director 2006-12-12 CURRENT 1983-01-14 Active
HOWARD TUFFNAIL TD SYNNEX UK RESOURCES LIMITED Director 2016-12-14 CURRENT 2016-12-05 Active
HOWARD TUFFNAIL TD SYNNEX UK FINANCE LIMITED Director 2016-12-14 CURRENT 2016-12-07 Active
HOWARD TUFFNAIL CORPORATE MOBILE RECYCLING LIMITED Director 2016-06-09 CURRENT 2002-11-15 Active
HOWARD TUFFNAIL TECH DATA MOBILE LIMITED Director 2016-01-31 CURRENT 2006-07-12 Active - Proposal to Strike off
HOWARD TUFFNAIL TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
HOWARD TUFFNAIL MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
HOWARD TUFFNAIL AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
HOWARD TUFFNAIL MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
HOWARD TUFFNAIL HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
HOWARD TUFFNAIL AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
HOWARD TUFFNAIL TECH DATA MOBILE ACQUISITION LIMITED Director 2015-10-26 CURRENT 2010-09-08 Dissolved 2017-08-22
HOWARD TUFFNAIL ISI DISTRIBUTION LTD Director 2015-10-26 CURRENT 1990-03-08 Liquidation
HOWARD TUFFNAIL SPECIALIST DISTRIBUTION GROUP (SDG) LTD Director 2013-09-30 CURRENT 1983-11-14 Liquidation
HOWARD TUFFNAIL TD SYNNEX UK ACQUISITION LIMITED Director 2013-09-30 CURRENT 2002-11-28 Active
HOWARD TUFFNAIL TD SYNNEX UK LIMITED Director 2013-09-30 CURRENT 1983-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ANDREW GASS
2023-07-27FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-21Change of details for Maneboard Ltd as a person with significant control on 2022-10-17
2023-03-21Change of details for Maneboard Ltd as a person with significant control on 2022-10-17
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Redwood 2 Crockford Lane Chineham Basingstoke Hampshire RG24 8WQ
2022-06-16AA01Current accounting period shortened from 31/01/23 TO 30/11/22
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-08SH0110/09/21 STATEMENT OF CAPITAL GBP 5
2021-10-06SH0107/09/21 STATEMENT OF CAPITAL GBP 3
2021-09-29RES13Resolutions passed:
  • Re-create new share class 10/09/2021
  • ADOPT ARTICLES
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-17AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL NOLAN
2021-09-08SH20Statement by Directors
2021-09-08SH19Statement of capital on 2021-09-08 GBP 3
2021-09-08CAP-SSSolvency Statement dated 07/09/21
2021-09-08RES13Resolutions passed:
  • Reduction of share premium account 07/09/2021
2021-09-03AP01DIRECTOR APPOINTED MR. STEPHEN DENNIS PHILP
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TUFFNAIL
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-30TM02Termination of appointment of Rachel Ollis on 2018-02-01
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-02-02AP01DIRECTOR APPOINTED MR ANDY GASS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL HODGE
2016-02-02AP01DIRECTOR APPOINTED MR HOWARD TUFFNAIL
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0126/10/14 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-28AAMDAmended full accounts made up to 2013-01-31
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0126/10/13 ANNUAL RETURN FULL LIST
2013-12-05AP03Appointment of Ms Rachel Ollis as company secretary
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL IZZARD
2012-11-14AR0126/10/12 ANNUAL RETURN FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
2011-12-14RES13Resolutions passed:
  • Revoke authorised share capital 24/11/2011
  • Resolution of Memorandum and/or Articles of Association
2011-12-14CC04Statement of company's objects
2011-12-14RES01ADOPT ARTICLES 24/11/2011
2011-12-09AR0126/10/11 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-15AR0126/10/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN IZZARD / 15/10/2010
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 08/09/2010
2009-12-03AR0126/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RUSSELL / 26/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 26/10/2009
2009-11-14AA31/01/09 TOTAL EXEMPTION FULL
2009-03-10288aDIRECTOR APPOINTED JULIAN MICHAEL HODGE LOGGED FORM
2009-01-21288aSECRETARY APPOINTED NIGEL JOHN IZZARD
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RACHEL OLLIS
2008-11-13363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION FULL
2008-10-08288aDIRECTOR APPOINTED JULIAN MICHAEL HODGE
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY JULIAN HODGE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JULIAN HODGE
2008-03-07288aSECRETARY APPOINTED RACHEL ANNE OLLIS LOGGED FORM
2008-03-07288aSECRETARY APPOINTED RACHEL ANNE OLLIS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON CHARTERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-01363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/01/05
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2005-11-07363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/01/05
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-08-09288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: AZLAN HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY
2005-06-25288bDIRECTOR RESIGNED
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03244DELIVERY EXT'D 3 MTH 31/01/04
2004-10-31363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW SECRETARY APPOINTED
2004-02-18AUDAUDITOR'S RESIGNATION
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AZLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-08-09 Satisfied BARCLAYS BANK PLC
A SECOND PRIORITY DEBENTURE 1997-07-04 Satisfied BARCLAYS BANK PLC
A THIRD PRIORITY DEBENTURE 1997-07-04 Satisfied SBC WABURG
DEBENTURE 1996-10-17 Satisfied BARCLAYS BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 1996-07-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-12-07 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF WITH CURRENCY PROVISIONS 1991-07-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-04-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-07-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZLAN LIMITED

Intangible Assets
Patents
We have not found any records of AZLAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AZLAN LIMITED owns 1 domain names.

azlan.com  

Trademarks
We have not found any records of AZLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AZLAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AZLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZLAN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.