Azets (tag) Limited

General information

Name:

Azets (tag) Ltd

Office Address:

Churchill House Lichfield Street WS4 2BX Walsall

Number: 05878451

Incorporation date: 2006-07-17

Dissolution date: 2022-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Azets (tag) started its operations in 2006 as a Private Limited Company under the ID 05878451. The company's registered office was based in Walsall at Churchill House. This particular Azets (tag) Limited business had been operating on the market for sixteen years. The name of the company was replaced in 2020 to Azets (tag) Limited. This firm former business name was Gittins.

The following limited company was administered by 1 director: Adrian N. who was overseeing it for 2 years.

The companies that controlled this firm were: Azets (Oswestry) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Walsall at Lichfield Street, WS4 2BX and was registered as a PSC under the registration number 09135408.

  • Previous company's names
  • Azets (tag) Limited 2020-09-08
  • Gittins Limited 2006-07-17

Financial data based on annual reports

Company staff

Adrian N.

Role: Director

Appointed: 08 June 2020

Latest update: 17 March 2024

People with significant control

Azets (Oswestry) Limited
Address: 59 Lichfield Street, Walsall, WS4 2BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies ( England & Wales)
Registration number 09135408
Notified on 30 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ralph H.
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control:
1/2 or less of shares
Vivian J.
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 31 July 2022
Confirmation statement last made up date 17 July 2021
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on March 28, 2022 (TM01)
filed on: 28th, March 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

61 King Street

Post code:

LL11 1HR

City / Town:

Wrexham

HQ address,
2013

Address:

61 King Street

Post code:

LL11 1HR

City / Town:

Wrexham

HQ address,
2014

Address:

61 King Street

Post code:

LL11 1HR

City / Town:

Wrexham

HQ address,
2015

Address:

61 King Street

Post code:

LL11 1HR

City / Town:

Wrexham

HQ address,
2016

Address:

61 King Street

Post code:

LL11 1HR

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
15
Company Age

Similar companies nearby

Closest companies