About

Registered Number: 02277011
Date of Incorporation: 14/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX,

 

Based in West Midlands, Azets (Hexham) Ltd was setup in 1988. The current directors of Azets (Hexham) Ltd are listed as Hasan, Agha Aamir, Nairn, David Albert, Cole, Peter, Hynd, Alan, Waugh, David Gary in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Peter 19 November 1999 31 March 2004 1
HYND, Alan 21 November 2006 08 April 2016 1
WAUGH, David Gary 02 April 2015 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HASAN, Agha Aamir N/A 13 October 2003 1
NAIRN, David Albert 21 November 2006 08 April 2016 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
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 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
CS01 - N/A 09 December 2019
MR05 - N/A 07 October 2019
MR05 - N/A 07 October 2019
AA01 - Change of accounting reference date 24 September 2019
AA01 - Change of accounting reference date 05 April 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 13 June 2018
AUD - Auditor's letter of resignation 25 January 2018
CS01 - N/A 18 December 2017
MR01 - N/A 28 November 2017
CH01 - Change of particulars for director 30 August 2017
AA01 - Change of accounting reference date 20 July 2017
MR01 - N/A 11 April 2017
RESOLUTIONS - N/A 28 March 2017
RP04CS01 - N/A 08 March 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 01 December 2016
AA01 - Change of accounting reference date 28 September 2016
AD01 - Change of registered office address 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
MR01 - N/A 12 April 2016
RESOLUTIONS - N/A 09 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
RESOLUTIONS - N/A 06 April 2011
SH06 - Notice of cancellation of shares 24 March 2011
SH03 - Return of purchase of own shares 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 19 October 2010
SH01 - Return of Allotment of shares 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 23 November 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 20 December 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 15 October 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 22 December 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 29 December 1995
363s - Annual Return 08 December 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 06 January 1995
RESOLUTIONS - N/A 16 January 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 07 January 1994
363s - Annual Return 10 December 1992
363a - Annual Return 01 October 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 09 July 1992
CERTNM - Change of name certificate 20 December 1991
CERTNM - Change of name certificate 20 December 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
RESOLUTIONS - N/A 12 June 1990
AA - Annual Accounts 12 June 1990
CERTNM - Change of name certificate 31 May 1990
CERTNM - Change of name certificate 31 May 1990
363 - Annual Return 10 January 1990
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 26 July 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 08 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.