AZETS (RL) LIMITED - WALSALL
Company Profile | Company Filings |
Overview
AZETS (RL) LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Dissolved - no longer trading.
AZETS (RL) LIMITED was incorporated 9 years ago on 09/05/2014 and has the registered number: 09031455. The accounts status is TOTAL EXEMPTION FULL.
AZETS (RL) LIMITED was incorporated 9 years ago on 09/05/2014 and has the registered number: 09031455. The accounts status is TOTAL EXEMPTION FULL.
AZETS (RL) LIMITED - WALSALL
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
CHURCHILL HOUSE
WALSALL
WS4 2BX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RESOLVE LONDON LIMITED (until 08/09/2020)
RESOLVE LONDON LIMITED (until 08/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2021 | 23/05/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VIKAS SAGAR | Aug 1986 | British | Director | 2021-06-15 | CURRENT |
MR ADRIAN MARK NORRIS | Apr 1971 | British | Director | 2020-06-08 | CURRENT |
MR DAVID WILLIAM AIKMAN | Jul 1978 | British | Director | 2021-06-15 | CURRENT |
MR STEPHEN NORMAN SOUTHALL | Jun 1964 | British | Director | 2018-02-28 UNTIL 2020-06-09 | RESIGNED |
MR KENNETH PETER CRAIG | Oct 1966 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
MRS TRACEY LOUISE RICHARDSON | Sep 1976 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
PAUL REID | Dec 1974 | British | Director | 2014-05-09 UNTIL 2016-12-01 | RESIGNED |
MR GRAHAM HOWARD JONES | Feb 1961 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
MR MARK ANDREW JACKSON | Aug 1970 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
MR COLIN JOHN CROWLEY | May 1958 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
MR DAVID JAMES BALDWIN | Dec 1977 | British | Director | 2018-02-28 UNTIL 2020-04-21 | RESIGNED |
MRS JULIE NICOLA BLOODWORTH | Feb 1971 | British | Director | 2016-12-01 UNTIL 2018-02-28 | RESIGNED |
MRS TRACEY LOUISE RICHARDSON | Secretary | 2016-12-01 UNTIL 2018-02-28 | RESIGNED | ||
MR PAUL REID | Secretary | 2014-05-09 UNTIL 2016-12-01 | RESIGNED | ||
IAN JOHN TINGLEY | Aug 1968 | British | Director | 2020-06-08 UNTIL 2021-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Azets (Peterborough) Limited | 2016-12-01 | Peterborough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AZETS_(RL)_LIMITED - Accounts | 2021-12-15 | 30-06-2021 | |
AZETS_(RL)_LIMITED - Accounts | 2021-05-07 | 30-06-2020 | £100 equity |
RESOLVE_LONDON_LIMITED - Accounts | 2019-12-06 | 30-06-2019 | £2,858 Cash £3,550 equity |
RESOLVE_LONDON_LIMITED - Accounts | 2018-11-27 | 27-02-2018 | £2,858 Cash £3,550 equity |
RESOLVE_LONDON_LIMITED - Accounts | 2018-03-20 | 30-06-2017 | £3,726 equity |
Abbreviated Company Accounts - RESOLVE LONDON LIMITED | 2016-05-06 | 31-03-2016 | £4,781 Cash £3,726 equity |
Abbreviated Company Accounts - RESOLVE LONDON LIMITED | 2015-06-10 | 31-03-2015 | £1,480 Cash £-1,318 equity |