AZZET LIMITED
COALVILLE CASH GENERATOR (SWANSEA) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3LA

Company number 04345934
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address SMART BOOKKEEPING & BUSINESS SERVICES, 5 ENTERPRISE HOUSE, ASHBY ROAD, COALVILLE, LEICESTERSHIRE, LE67 3LA
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 100 . The most likely internet sites of AZZET LIMITED are www.azzet.co.uk, and www.azzet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Azzet Limited is a Private Limited Company. The company registration number is 04345934. Azzet Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Azzet Limited is Smart Bookkeeping Business Services 5 Enterprise House Ashby Road Coalville Leicestershire Le67 3la. . PURCHASE, Robert George is a Secretary of the company. PURCHASE, Llinos Perl is a Director of the company. PURCHASE, Robert George is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
PURCHASE, Robert George
Appointed Date: 31 December 2001

Director
PURCHASE, Llinos Perl
Appointed Date: 31 December 2001
64 years old

Director
PURCHASE, Robert George
Appointed Date: 31 December 2001
73 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 31 December 2001
Appointed Date: 31 December 2001

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 31 December 2001
Appointed Date: 31 December 2001

Persons With Significant Control

Mr Robert George Purchase
Notified on: 6 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Llinos Perl Purchase
Notified on: 6 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AZZET LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
06 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 31 January 2015
06 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 38 more events
02 Feb 2002
Secretary resigned
02 Feb 2002
Registered office changed on 02/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
02 Feb 2002
New director appointed
02 Feb 2002
New secretary appointed;new director appointed
31 Dec 2001
Incorporation

AZZET LIMITED Charges

12 February 2009
Debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2003
Debenture
Delivered: 24 June 2003
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

AZZENIR LTD AZZERI UK LTD AZZGLOBE PVT LTD AZZI LTD AZZIA CARE SOULTIONS LTD AZZICAT LIMITED AZZIE CONTRACTING UK LIMITED