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

AZETS (PETERBOROUGH) LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
02236458
Private Limited Company
Active

Company Overview

About Azets (peterborough) Ltd
AZETS (PETERBOROUGH) LIMITED was founded on 1988-03-28 and has its registered office in London. The organisation's status is listed as "Active". Azets (peterborough) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AZETS (PETERBOROUGH) LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in PE1
 
Previous Names
RAWLINSONS LIMITED08/09/2020
Filing Information
Company Number 02236458
Company ID Number 02236458
Date formed 1988-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:02:10
Primary Source:Companies House
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.

Company Officers of AZETS (PETERBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2018-02-28
STEPHEN NORMAN SOUTHALL
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN CROWLEY
Company Secretary 2006-03-31 2018-02-28
JULIE NICOLA BLOODWORTH
Director 2013-12-02 2018-02-28
KENNETH PETER CRAIG
Director 2010-01-05 2018-02-28
COLIN JOHN CROWLEY
Director 2006-03-31 2018-02-28
MARK ANDREW JACKSON
Director 2010-01-05 2018-02-28
GRAHAM HOWARD JONES
Director 2010-01-05 2018-02-28
TRACEY LOUISE RICHARDSON
Director 2013-12-02 2018-02-28
ANDREW JOSEPH COX
Director 2010-01-05 2016-04-18
CHRISTOPHER JOHN COLLIER
Director 1991-11-30 2015-05-04
KEVIN NORTON WOODTHORPE
Director 2010-01-05 2013-08-28
ERIC GEORGE HOOPER
Company Secretary 1991-11-30 2006-03-31
ERIC GEORGE HOOPER
Director 1991-11-30 2006-03-31
DAVID ANTHONY LEDGER
Director 1991-11-30 2006-03-31
JOHN ALAN KNOTT
Director 1991-11-30 1999-12-03
MICHAEL PETER FANCOURT
Director 1991-11-30 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 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
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-15PSC05Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-17AA01Previous accounting period extended from 27/02/19 TO 30/06/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-26AA27/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA01Previous accounting period shortened from 31/03/18 TO 27/02/18
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
2018-03-05PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2018-02-28
2018-03-05PSC07CESSATION OF MARK ANDREW JACKSON AS A PSC
2018-03-05PSC07CESSATION OF KENNETH PETER CRAIG AS A PSC
2018-03-05PSC07CESSATION OF GRAHAM HOWARD JONES AS A PSC
2018-03-05PSC07CESSATION OF JULIE NICOLA BLOODWORTH AS A PSC
2018-03-05PSC07CESSATION OF COLIN JOHN CROWLEY AS A PSC
2018-03-05PSC07CESSATION OF TRACEY LOUISE RICHARDSON AS A PSC
2018-03-05TM02Termination of appointment of Colin John Crowley on 2018-02-28
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BLOODWORTH
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROWLEY
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY RICHARDSON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2018-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2018-03-05AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN CROWLEY / 06/03/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER CRAIG / 10/02/2017
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE RICHARDSON
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE NICOLA BLOODWORTH
2017-09-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-22AA01CURRSHO FROM 30/06/2017 TO 31/03/2017
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDSON / 30/09/2016
2016-06-01SH0618/04/16 STATEMENT OF CAPITAL GBP 500
2016-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-23AR0130/11/15 FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD JONES / 22/12/2015
2015-11-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIER
2015-03-06AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-06AR0130/11/14 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-18AP01DIRECTOR APPOINTED MRS JULIE NICOLA BLOODWORTH
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 700
2013-12-18AR0130/11/13 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MRS TRACEY LOUISE RICHARDSON
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOODTHORPE
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-03AR0130/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JACKSON / 05/12/2012
2012-03-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-21AR0130/11/11 FULL LIST
2010-12-20AR0130/11/10 FULL LIST
2010-11-23AA30/06/10 TOTAL EXEMPTION FULL
2010-11-10AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-02-11AP01DIRECTOR APPOINTED MR MARK ANDREW JACKSON
2010-02-11AP01DIRECTOR APPOINTED MR KENNETH PETER CRAIG
2010-02-11AP01DIRECTOR APPOINTED MR ANDREW JOSEPH COX
2010-02-11AP01DIRECTOR APPOINTED MR KEVIN NORTON WOODTHORPE
2010-02-11AP01DIRECTOR APPOINTED MR GRAHAM HOWARD JONES
2010-02-01SH0105/01/10 STATEMENT OF CAPITAL GBP 700
2009-12-03AR0130/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CROWLEY / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COLLIER / 30/11/2009
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-15363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-16363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-14363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-17363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-07288bDIRECTOR RESIGNED
1998-12-10363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-11363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-11363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-28363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-10288DIRECTOR RESIGNED
1995-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-06363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1995-01-06363(288)DIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
1994-01-05363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1994-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (PETERBOROUGH) 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 AZETS (PETERBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZETS (PETERBOROUGH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-07-01 £ 58,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-02-27
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 AZETS (PETERBOROUGH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 700
Cash Bank In Hand 2011-07-01 £ 507
Current Assets 2011-07-01 £ 561,451
Debtors 2011-07-01 £ 560,944
Shareholder Funds 2011-07-01 £ 502,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (PETERBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (PETERBOROUGH) LIMITED
Trademarks
We have not found any records of AZETS (PETERBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AZETS (PETERBOROUGH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-02-28 GBP £720
Peterborough City Council 2013-02-11 GBP £720
Fenland District Council 2012-03-21 GBP £713 Supplies and Services
Peterborough City Council 2012-02-27 GBP £1,440

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AZETS (PETERBOROUGH) 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 AZETS (PETERBOROUGH) 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 AZETS (PETERBOROUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.