ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Azets (Coventry) Limited

Azets (Coventry) Limited is an active company incorporated on 15 February 2001 with the registered office located in London, City of London. Azets (Coventry) Limited was registered 24 years ago.
Status
Active
Active since 23 years ago
Company No
04161359
Private limited company
Age
24 years
Incorporated 15 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
England
Address changed on 2 Oct 2022 (2 years 11 months ago)
Previous address was Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
Telephone
024 76258621
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Regional Cfo • British • Lives in UK • Born in Apr 1971
Director • Chartered Accountant • British • Lives in Scotland • Born in Jul 1978
Director • Regional Chief Financial Officer • British • Lives in England • Born in Aug 1986
Azets (MCC) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azets (Tamworth) Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Azets PS Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Azets (CHBS) Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Azets (MCC) Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Azets (North East) Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Azets (Cannock) Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Titanium Trustees Limited
Adrian Mark Norris, Vikas Sagar, and 1 more are mutual people.
Active
Roffe Swayne Limited
Vikas Sagar and David William Aikman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£108.67K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£108.67K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Feb 2024
Small Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Feb 2023
Registered Address Changed
2 Years 11 Months Ago on 2 Oct 2022
Confirmation Submitted
3 Years Ago on 15 Feb 2022
Charge Satisfied
3 Years Ago on 10 Jan 2022
Charge Satisfied
3 Years Ago on 10 Jan 2022
Get Credit Report
Discover Azets (Coventry) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Mar 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 18 Feb 2024
Accounts for a small company made up to 30 June 2022
Submitted on 30 Mar 2023
Confirmation statement made on 15 February 2023 with no updates
Submitted on 27 Feb 2023
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2 October 2022
Submitted on 2 Oct 2022
Confirmation statement made on 15 February 2022 with updates
Submitted on 15 Feb 2022
Satisfaction of charge 041613590004 in full
Submitted on 10 Jan 2022
Satisfaction of charge 041613590003 in full
Submitted on 10 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year