About

Registered Number: 02693400
Date of Incorporation: 03/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX,

 

Founded in 1992, Azets (B & A) Ltd has its registered office in Walsall. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cullen, Shirley Joy, Hogg, Brian John, Jones, Mark, Reed, Leighton John, Case, Sarah, Curzon, Sarah Michele, Dobson, James Edward, Gates, Seamus Oliver, Jones, Mark Gordon, Mallett, Andrew Simon, Mcdonald, Duncan, Morgan, Bernard Thomas, Reed, Leighton John, Thomas, Malcolm, Thomas, Matthew Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASE, Sarah 01 April 2010 15 April 2019 1
CURZON, Sarah Michele 01 April 2015 15 April 2019 1
DOBSON, James Edward 01 October 2014 15 April 2019 1
GATES, Seamus Oliver 11 February 2004 15 April 2019 1
JONES, Mark Gordon 11 February 2004 31 March 2014 1
MALLETT, Andrew Simon 11 February 2004 31 October 2004 1
MCDONALD, Duncan 27 February 1992 03 March 1992 1
MORGAN, Bernard Thomas 03 March 1992 31 March 2009 1
REED, Leighton John 23 July 2007 15 April 2019 1
THOMAS, Malcolm 11 February 2004 31 March 2011 1
THOMAS, Matthew Peter 01 April 2013 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Shirley Joy 27 February 1992 03 March 1992 1
HOGG, Brian John 03 March 1992 03 October 1995 1
JONES, Mark 03 October 1995 31 March 2014 1
REED, Leighton John 31 March 2014 15 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
PSC02 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 16 April 2019
AD01 - Change of registered office address 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
CS01 - N/A 01 April 2019
MR04 - N/A 20 March 2019
AA - Annual Accounts 19 December 2018
RESOLUTIONS - N/A 10 October 2018
MA - Memorandum and Articles 10 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 26 May 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 10 July 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP03 - Appointment of secretary 17 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 22 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
AA - Annual Accounts 17 February 2005
225 - Change of Accounting Reference Date 16 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363a - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
CERTNM - Change of name certificate 18 February 2004
AA - Annual Accounts 12 July 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 08 July 2002
363a - Annual Return 22 February 2002
AA - Annual Accounts 14 June 2001
363a - Annual Return 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
287 - Change in situation or address of Registered Office 26 June 2000
AA - Annual Accounts 14 June 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 08 June 1999
363a - Annual Return 08 April 1999
AA - Annual Accounts 09 June 1998
363a - Annual Return 06 March 1998
AA - Annual Accounts 13 June 1997
363a - Annual Return 05 March 1997
AA - Annual Accounts 05 February 1997
363x - Annual Return 08 March 1996
AA - Annual Accounts 20 February 1996
288 - N/A 09 October 1995
363x - Annual Return 07 March 1995
AA - Annual Accounts 21 February 1995
363x - Annual Return 13 March 1994
AA - Annual Accounts 20 December 1993
363x - Annual Return 09 March 1993
RESOLUTIONS - N/A 26 February 1993
288 - N/A 30 April 1992
287 - Change in situation or address of Registered Office 30 April 1992
288 - N/A 30 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.