Azarat Limited BURGESS HILL


Azarat started in year 2001 as Private Limited Company with registration number 04274747. The Azarat company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Burgess Hill at 26 Bramble Gardens. Postal code: RH15 8UQ. Since July 15, 2002 Azarat Limited is no longer carrying the name The Shop Machine.

The company has one director. Alison H., appointed on 20 May 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Azarat Limited Address / Contact

Office Address 26 Bramble Gardens
Town Burgess Hill
Post code RH15 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274747
Date of Incorporation Wed, 22nd Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Alison H.

Position: Director

Appointed: 20 May 2007

Clare C.

Position: Secretary

Appointed: 23 May 2007

Resigned: 01 November 2021

Stuart R.

Position: Director

Appointed: 28 June 2002

Resigned: 23 May 2007

Raymond K.

Position: Secretary

Appointed: 28 June 2002

Resigned: 23 May 2007

Timothy B.

Position: Director

Appointed: 28 June 2002

Resigned: 19 August 2005

Timothy B.

Position: Secretary

Appointed: 22 August 2001

Resigned: 28 June 2002

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2001

Resigned: 22 August 2001

Paul P.

Position: Director

Appointed: 22 August 2001

Resigned: 23 May 2007

Formation Nominees Limited

Position: Nominee Director

Appointed: 22 August 2001

Resigned: 22 August 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Alison H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alison H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Shop Machine July 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 397-6 932-9 142-12 275-13 249        
Balance Sheet
Cash Bank In Hand239128266230230        
Cash Bank On Hand    230        
Current Assets8 9068 1118 4108 1447 1746 9446 9446 9446 9446 9446 9446 9446 944
Debtors6 8275 3594 9444 9444 9444 9444 944      
Intangible Fixed Assets10 1528 8367 5206 2044 888        
Other Debtors    4 9444 944       
Property Plant Equipment    1148664      
Stocks Inventory1 8402 6243 2002 9702 000        
Tangible Fixed Assets 271203153114        
Total Inventories    2 0002 0002 000      
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-4 497-7 032-9 242-12 375-13 349        
Shareholder Funds-4 397-6 932-9 142-12 275-13 249        
Other
Accumulated Amortisation Impairment Intangible Assets    12 03213 34814 664      
Accumulated Depreciation Impairment Property Plant Equipment    248276298      
Creditors    25 42525 42625 42525 42525 42525 42525 42525 42525 425
Creditors Due Within One Year23 45524 15025 27526 77625 425        
Fixed Assets10 1529 1077 7236 3575 0023 6582 3202 3202 3202 3202 3202 3202 320
Increase From Amortisation Charge For Year Intangible Assets     1 3161 316      
Increase From Depreciation Charge For Year Property Plant Equipment     2822      
Intangible Assets    4 8883 5722 256      
Intangible Assets Gross Cost    16 92016 920       
Intangible Fixed Assets Aggregate Amortisation Impairment6 7688 0849 40010 71612 032        
Intangible Fixed Assets Amortisation Charged In Period 1 3161 3161 3161 316        
Intangible Fixed Assets Cost Or Valuation16 92016 92016 92016 920         
Net Current Assets Liabilities-14 549-16 039-16 865-18 632-18 251-18 482-18 481-18 481-18 481-18 481-18 481-18 481-18 481
Number Shares Allotted 100100100100        
Other Creditors    25 42625 426       
Par Value Share 1111        
Property Plant Equipment Gross Cost    362362       
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 362           
Tangible Fixed Assets Cost Or Valuation 362362362         
Tangible Fixed Assets Depreciation 91159209248        
Tangible Fixed Assets Depreciation Charged In Period 91685039        
Total Assets Less Current Liabilities-4 397-6 932-9 142-12 275-13 249-14 824-16 161-16 161-16 161-16 161-16 161-16 161-16 161
Trade Creditors Trade Payables    -1        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search