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

AZETS (TAG) LIMITED

Churchill House, Lichfield Street, Walsall, WS4 2BX,
Company Registration Number
05878451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (tag) Ltd
AZETS (TAG) LIMITED was founded on 2006-07-17 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (tag) 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 (TAG) LIMITED
 
Legal Registered Office
Churchill House
Lichfield Street
Walsall
WS4 2BX
Other companies in LL11
 
Previous Names
GITTINS LIMITED08/09/2020
Filing Information
Company Number 05878451
Company ID Number 05878451
Date formed 2006-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549511628  
Last Datalog update: 2022-06-15 05:40:31
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 (TAG) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-11-30
STEPHEN NORMAN SOUTHALL
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH THOMAS HARVEY ROBSON
Company Secretary 2006-07-19 2017-11-30
RALPH THOMAS HARVEY ROBSON
Director 2006-07-19 2017-11-30
VIVIAN EYTON JONES
Director 2006-07-19 2017-11-30
IRENE LESLEY HARRISON
Company Secretary 2006-07-17 2006-07-19
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-07-17 2006-07-19

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 (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
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

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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN
2022-03-25SH19Statement of capital on 2022-03-25 GBP 1
2022-03-25SH20Statement by Directors
2022-03-25CAP-SSSolvency Statement dated 18/03/22
2022-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-02-01PSC05Change of details for Baldwins (Oswestry) Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-08-09AA01Current accounting period shortened from 12/11/18 TO 30/06/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-11-23AA12/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA01Previous accounting period shortened from 30/09/18 TO 12/11/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01PSC07CESSATION OF VIVIAN EYTON JONES AS A PSC
2017-12-01PSC07CESSATION OF RALPH THOMAS HARVEY-ROBSON AS A PSC
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 61 King Street Wrexham LL11 1HR
2017-12-01PSC02Notification of Baldwins (Oswestry) Limited as a person with significant control on 2017-11-30
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN JONES
2017-12-01AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HARVEY ROBSON
2017-12-01TM02Termination of appointment of Ralph Thomas Harvey Robson on 2017-11-30
2017-12-01AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2017-10-10PSC04Change of details for Mr Vivian Eyton Jones as a person with significant control on 2017-10-01
2017-10-10CH01Director's details changed for Mr Vivian Eyton Jones on 2017-10-01
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08MEM/ARTSARTICLES OF ASSOCIATION
2016-01-08MEM/ARTSARTICLES OF ASSOCIATION
2015-12-21CC01Notice of Restriction on the Company's Articles
2015-12-21RES01ALTER ARTICLES 16/11/2015
2015-12-21RES01ALTER ARTICLES 16/11/2015
2015-12-18CH01Director's details changed for Vivian Eyton Jones on 2015-12-03
2015-08-18CH01Director's details changed for Mr Ralph Thomas Harvey Robson on 2015-08-14
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR RALPH THOMAS HARVEY ROBSON on 2015-08-14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-18AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-15AR0117/07/14 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-28AR0117/07/13 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-01AR0117/07/12 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-07RES01ADOPT ARTICLES 17/07/2006
2011-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05AR0117/07/11 FULL LIST
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-22AR0117/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN EYTON JONES / 16/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THOMAS HARVEY ROBSON / 16/07/2010
2010-07-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-01225PREVSHO FROM 30/09/2009 TO 30/09/2008
2009-05-20225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 63 KING STREET WREXHAM WREXHAM CO BOR LL11 1HR
2008-09-15363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RALPH HARVEY ROBSON / 19/05/2008
2008-08-18AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-12-0188(2)RAD 01/10/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bSECRETARY RESIGNED
2006-07-17NEWINCINCORPORATION 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

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to AZETS (TAG) 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 (TAG) 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 (TAG) 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 2012-09-30 £ 245,741
Creditors Due Within One Year 2011-09-30 £ 379,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-11-12
Annual Accounts
2018-06-30
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 (TAG) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Current Assets 2012-09-30 £ 450,521
Current Assets 2011-09-30 £ 482,348
Debtors 2012-09-30 £ 303,712
Debtors 2011-09-30 £ 321,543
Fixed Assets 2012-09-30 £ 415,926
Fixed Assets 2011-09-30 £ 410,452
Shareholder Funds 2012-09-30 £ 620,706
Shareholder Funds 2011-09-30 £ 513,222
Stocks Inventory 2012-09-30 £ 146,775
Stocks Inventory 2011-09-30 £ 160,556
Tangible Fixed Assets 2012-09-30 £ 15,926
Tangible Fixed Assets 2011-09-30 £ 10,452

Debtors and other cash assets

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