Azcon Csl Limited
Private Limited Company
Azcon Csl Limited
Unit 13 Tey Brook Business Centre
Brook Road Great Tey
Colchester
Essex
CO6 1JE
Company Name | Azcon Csl Limited |
---|
Company Status | Active |
---|
Company Number | 06946490 |
---|
Incorporation Date | 29 June 2009 (14 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | PNP Outsourcing Ltd |
---|
Current Directors | Paul Newman and Brenda Mary Newman |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Electronic and Telecommunications Equipment and Parts |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 29 June 2023 (10 months ago) |
---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
---|
Registered Address | Unit 13 Tey Brook Business Centre Brook Road Great Tey Colchester Essex CO6 1JE |
Shared Address | This company shares its address with 3 other companies |
Constituency | Harwich and North Essex |
---|
Region | East of England |
---|
County | Essex |
---|
Parish | Great Tey |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Latest Return | 29 June 2023 (10 months ago) |
---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5186) | Wholesale of other electronic parts & equipment |
---|
SIC 2007 (46520) | Wholesale of electronic and telecommunications equipment and parts |
---|
4 December 2020 | Unaudited abridged accounts made up to 31 July 2020 | 10 pages |
---|
30 June 2020 | Confirmation statement made on 29 June 2020 with updates | 5 pages |
---|
31 October 2019 | Unaudited abridged accounts made up to 31 July 2019 | 7 pages |
---|
1 July 2019 | Director's details changed for Mr Paul Newman on 1 July 2019 | 2 pages |
---|
1 July 2019 | Director's details changed for Mrs Brenda Mary Newman on 1 July 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1