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

AZETS (TR) LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
08096600
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (tr) Ltd
AZETS (TR) LIMITED was founded on 2012-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Azets (tr) 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 (TR) LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in DH3
 
Previous Names
TAYLOR ROWLANDS LIMITED08/09/2020
Filing Information
Company Number 08096600
Company ID Number 08096600
Date formed 2012-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB203379525  
Last Datalog update: 2024-06-06 18:07:00
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 (TR) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2016-04-08
STEPHEN NORMAN SOUTHALL
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC BRANNIGAN
Director 2012-06-07 2016-04-08
ANDREW LITTLE
Director 2014-12-12 2016-04-08
CHRISTOPHER IAN MORLEY
Director 2014-12-12 2016-04-08
DAVID ALBERT NAIRN
Director 2014-12-12 2016-04-08
DONALD THOMAS TAYLOR
Director 2014-12-12 2016-04-08
DAWN CATHERINE WALTON
Director 2014-12-12 2016-04-08
YOMTOV ELIEZER JACOBS
Director 2012-06-07 2012-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
DAVID JAMES BALDWIN AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (HEXHAM) LIMITED Director 2016-04-08 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (SEATON BURN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID JAMES BALDWIN AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN BK PLUS LIMITED Director 2015-11-13 CURRENT 2015-07-24 Active
DAVID JAMES BALDWIN AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WORCESTER) LIMITED Director 2015-09-28 CURRENT 2015-07-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID JAMES BALDWIN AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WELSHPOOL) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (OSWESTRY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BRIDGNORTH) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (SHREWSBURY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TP) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TELFORD) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
DAVID JAMES BALDWIN AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
DAVID JAMES BALDWIN BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-10-20
DAVID JAMES BALDWIN AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID JAMES BALDWIN AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
DAVID JAMES BALDWIN AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DAVID JAMES BALDWIN AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (LEAMINGTON) LIMITED Director 2006-02-02 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID JAMES BALDWIN ZEUSS LTD Director 2006-01-01 CURRENT 2001-11-06 Dissolved 2015-07-20
DAVID JAMES BALDWIN AZETS (TAMWORTH) LIMITED Director 2006-01-01 CURRENT 2005-06-16 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 (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 (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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR VIKAS SAGAR
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080966000003
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080966000004
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080966000004
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
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-02-01PSC05Change of details for Baldwins (North East) Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-07MR05All of the property or undertaking has been released from charge for charge number 080966000004
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-25AUDAUDITOR'S RESIGNATION
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080966000004
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-07-20AA01Previous accounting period extended from 08/04/17 TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080966000003
2017-03-28RES01ADOPT ARTICLES 28/03/17
2017-03-17RES01ADOPT ARTICLES 17/03/17
2017-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080966000002
2017-01-06AA08/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period extended from 31/12/15 TO 08/04/16
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080966000001
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM , Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WALTON
2016-04-14AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2016-04-14AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TAYLOR
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NAIRN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRANNIGAN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLE
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080966000002
2015-07-08AA30/12/14 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-10AR0107/06/15 FULL LIST
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRANNIGAN / 10/06/2015
2015-04-13AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080966000001
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT NAIRN / 12/12/2014
2014-12-12AP01DIRECTOR APPOINTED MR ANDREW LITTLE
2014-12-12AP01DIRECTOR APPOINTED MR DONALD THOMAS TAYLOR
2014-12-12AP01DIRECTOR APPOINTED MR DAVID ALBERT NAIRN
2014-12-12AP01DIRECTOR APPOINTED MRS DAWN CATHERINE WALTON
2014-12-12SH0112/12/14 STATEMENT OF CAPITAL GBP 6
2014-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN MORLEY
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0107/06/14 FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-17AR0107/06/13 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR ERIC BRANNIGAN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AZETS (TR) 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 (TR) 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
2016-04-08 Satisfied HSBC BANK PLC
2014-12-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-12-30
Annual Accounts
2016-04-08
Annual Accounts
2018-06-30
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 (TR) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-07 £ 1
Shareholder Funds 2012-06-07 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (TR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (TR) LIMITED
Trademarks
We have not found any records of AZETS (TR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (TR) 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 (74990 - Non-trading company) as AZETS (TR) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (TR) 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 (TR) 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 (TR) 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.