About

Registered Number: 09578382
Date of Incorporation: 07/05/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX,

 

Azets (Derby) Ltd was founded on 07 May 2015 and are based in Walsall, West Midlands, it's status is listed as "Active". We don't know the number of employees at the company. There are 2 directors listed as Southall, Stephen Norman, Matthews, Richard John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Richard John 26 June 2015 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Stephen Norman 01 December 2015 09 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 13 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 07 May 2019
AA01 - Change of accounting reference date 27 March 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 20 December 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 09 April 2018
AUD - Auditor's letter of resignation 25 January 2018
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 30 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 April 2016
RESOLUTIONS - N/A 25 April 2016
AA01 - Change of accounting reference date 13 April 2016
MR04 - N/A 11 April 2016
MR01 - N/A 06 April 2016
SH01 - Return of Allotment of shares 08 March 2016
AP03 - Appointment of secretary 01 February 2016
AP01 - Appointment of director 15 December 2015
MR01 - N/A 26 June 2015
RESOLUTIONS - N/A 25 June 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
NEWINC - New incorporation documents 07 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.