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

AZETS (RC) LIMITED

Churchill House, 59 Lichfield Street, Walsall, WS4 2BX,
Company Registration Number
05230046
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (rc) Ltd
AZETS (RC) LIMITED was founded on 2004-09-14 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (rc) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZETS (RC) LIMITED
 
Legal Registered Office
Churchill House
59 Lichfield Street
Walsall
WS4 2BX
Other companies in CB24
 
Previous Names
RESOLVE CAMBRIDGE LIMITED08/09/2020
Filing Information
Company Number 05230046
Company ID Number 05230046
Date formed 2004-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-05-26
Return next due 2023-06-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851359517  
Last Datalog update: 2022-08-19 12:25:24
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 (RC) 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
TRACEY LOUISE RICHARDSON
Company Secretary 2016-12-01 2018-02-28
JULIE NICOLA BLOODWORTH
Director 2016-12-01 2018-02-28
KENNETH PETER CRAIG
Director 2016-12-01 2018-02-28
COLIN JOHN CROWLEY
Director 2016-12-01 2018-02-28
MARK ANDREW JACKSON
Director 2016-12-01 2018-02-28
GRAHAM HOWARD JONES
Director 2016-12-01 2018-02-28
TRACEY LOUISE RICHARDSON
Director 2016-12-01 2018-02-28
PAUL REID
Director 2004-09-14 2016-12-01
TRACY ELIZABETH MINNS
Company Secretary 2004-09-14 2011-06-12
TRACY ELIZABETH MINNS
Director 2004-09-14 2011-06-12

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 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 (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
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 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 (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-30DS01Application to strike the company off the register
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS SAGAR
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-02-01PSC05Change of details for Rawlinsons 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
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-10-17AA01Previous accounting period extended from 27/02/19 TO 30/06/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-11-26AA27/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA01Previous accounting period shortened from 31/03/18 TO 27/02/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP England
2018-03-05TM02Termination of appointment of Tracey Louise Richardson on 2018-02-28
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BLOODWORTH
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROWLEY
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY RICHARDSON
2018-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2018-03-05AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 105
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-30AD02Register inspection address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
2017-06-30PSC02Notification of Rawlinsons Limited as a person with significant control on 2016-12-01
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052300460004
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England
2016-12-05AP03Appointment of Mrs Tracey Louise Richardson as company secretary on 2016-12-01
2016-12-05AP01DIRECTOR APPOINTED MRS TRACEY LOUISE RICHARDSON
2016-12-05AP01DIRECTOR APPOINTED MR GRAHAM HOWARD JONES
2016-12-05AP01DIRECTOR APPOINTED MR MARK ANDREW JACKSON
2016-12-05AP01DIRECTOR APPOINTED MR COLIN JOHN CROWLEY
2016-12-05AP01DIRECTOR APPOINTED MR KENNETH PETER CRAIG
2016-12-05AP01DIRECTOR APPOINTED MRS JULIE NICOLA BLOODWORTH
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REID
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 105
2016-05-26AR0126/05/16 FULL LIST
2016-05-26AD02SAIL ADDRESS CHANGED FROM: TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH UNITED KINGDOM
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REID / 01/12/2015
2016-02-10AR0119/01/16 FULL LIST
2015-06-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2015-04-17ANNOTATIONOther
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052300460004
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 105
2015-01-19AR0119/01/15 FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 105
2014-10-20AR0114/09/14 FULL LIST
2014-08-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04SH0101/04/14 STATEMENT OF CAPITAL GBP 105
2013-11-07AR0114/09/13 FULL LIST
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-18AR0114/09/12 FULL LIST
2012-06-08AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0114/09/11 FULL LIST
2011-09-22AD02SAIL ADDRESS CHANGED FROM: 2 HIGH STREET HISTON CAMBRIDGE CB24 9LG UNITED KINGDOM
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 2 HIGH STREET HISTON CAMBRIDGESHIRE CB24 9LG
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MINNS
2011-06-12TM02APPOINTMENT TERMINATED, SECRETARY TRACY MINNS
2010-09-15AR0114/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 13/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ELIZABETH MINNS / 13/09/2010
2010-09-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-19AR0114/09/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 2 HIGH STREET HISTON CAMBRIDGESHIRE CB4 9LG
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: COMPASS HOUSE, VISION PARK CHIVERS WAY HISTON CAMBS CB4 9AD
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (RC) 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 (RC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-08-06 Satisfied DAVID CLIVE JACKSON
Creditors
Creditors Due After One Year 2012-04-01 £ 16,470
Creditors Due Within One Year 2012-04-01 £ 59,926
Provisions For Liabilities Charges 2012-04-01 £ 778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-02-27
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 (RC) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 21,108
Debtors 2012-04-01 £ 12,108
Fixed Assets 2012-04-01 £ 56,612
Shareholder Funds 2012-04-01 £ 546
Stocks Inventory 2012-04-01 £ 9,000
Tangible Fixed Assets 2012-04-01 £ 32,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (RC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (RC) LIMITED
Trademarks
We have not found any records of AZETS (RC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (RC) 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 (69201 - Accounting and auditing activities) as AZETS (RC) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (RC) 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 (RC) 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 (RC) 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.