AZMEC LIMITED

Register to unlock more data on OkredoRegister

AZMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908626

Incorporation date

16/06/1967

Size

Micro Entity

Contacts

Registered address

Registered address

The Deck, 10-11 Bath Street, Redcar, Cleveland TS10 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1984)
dot icon27/03/2026
Micro company accounts made up to 2025-08-31
dot icon27/10/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-08-31
dot icon30/08/2023
Change of details for Mr Antony Kyriacos Zivanaris as a person with significant control on 2023-08-14
dot icon30/08/2023
Cessation of Linda Zivanaris as a person with significant control on 2023-08-14
dot icon30/08/2023
Notification of Antony Kyriacos Zivanaris as a person with significant control on 2023-08-14
dot icon14/08/2023
Change of details for Mrs Linda Zivanaris as a person with significant control on 2023-08-10
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-08-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-08-31
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/06/2016
Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to The Deck 10-11 Bath Street Redcar Cleveland TS10 3AF on 2016-06-02
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/04/2014
Registered office address changed from C/O Henton & Co Llp St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF England on 2014-04-03
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon15/11/2012
Registered office address changed from the Studio Lower Lodge Westwood Lane Leeds West Yorkshire LS16 5PH on 2012-11-15
dot icon25/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/10/2012
Director's details changed for Mr Antony Kyriacos Zivanaris on 2012-10-25
dot icon25/10/2012
Register inspection address has been changed from Po Box 227 White Lodge Snake Head Lane Henley Middlesborough Cleveland TS8 8BP England
dot icon04/10/2012
Register inspection address has been changed
dot icon05/07/2012
Amended full accounts made up to 2012-02-29
dot icon18/06/2012
Full accounts made up to 2012-02-29
dot icon13/03/2012
Termination of appointment of Keith Harrison as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-02-28
dot icon29/02/2012
Termination of appointment of Keith Harrison as a secretary
dot icon24/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2010-02-28
dot icon24/11/2009
Full accounts made up to 2009-02-28
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon18/06/2009
Registered office changed on 18/06/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
dot icon02/10/2008
Return made up to 28/09/08; full list of members
dot icon15/08/2008
Location of debenture register (non legible)
dot icon15/08/2008
Location of register of members (non legible)
dot icon22/07/2008
Full accounts made up to 2008-02-29
dot icon30/09/2007
Return made up to 28/09/07; full list of members
dot icon30/08/2007
Location of register of members (non legible)
dot icon30/08/2007
Location of debenture register (non legible)
dot icon30/08/2007
Full accounts made up to 2007-02-28
dot icon29/11/2006
Registered office changed on 29/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/10/2005
Return made up to 28/09/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon03/10/2003
Return made up to 28/09/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/10/2002
Return made up to 28/09/02; no change of members
dot icon23/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon24/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon02/10/2001
Return made up to 28/09/01; full list of members
dot icon01/05/2001
Resolutions
dot icon10/10/2000
Return made up to 28/09/00; no change of members
dot icon18/07/2000
Full accounts made up to 2000-02-29
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/12/1999
Full accounts made up to 1999-02-28
dot icon07/12/1999
Director resigned
dot icon04/10/1999
Return made up to 28/09/99; no change of members
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
New director appointed
dot icon08/06/1999
Resolutions
dot icon23/12/1998
Full accounts made up to 1998-02-28
dot icon06/10/1998
Return made up to 28/09/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-02-28
dot icon22/10/1997
Return made up to 28/09/97; no change of members
dot icon22/10/1997
Location of debenture register address changed
dot icon27/12/1996
Full accounts made up to 1996-02-29
dot icon01/10/1996
Return made up to 28/09/96; no change of members
dot icon08/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Full accounts made up to 1995-02-28
dot icon03/10/1995
Return made up to 28/09/95; full list of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Full accounts made up to 1994-02-28
dot icon05/10/1994
Return made up to 28/09/94; no change of members
dot icon07/01/1994
Accounts for a small company made up to 1993-02-28
dot icon22/10/1993
Return made up to 28/09/93; no change of members
dot icon06/10/1993
Location - directors interests register: non legible
dot icon06/10/1993
Location of debenture register (non legible)
dot icon06/10/1993
Location of register of members (non legible)
dot icon09/09/1993
Registered office changed on 09/09/93 from: number 21 queen st leeds LS1 2TW
dot icon04/01/1993
Full accounts made up to 1992-02-29
dot icon15/10/1992
Return made up to 28/09/92; full list of members
dot icon04/01/1992
Full accounts made up to 1991-02-28
dot icon21/10/1991
Return made up to 28/09/91; full list of members
dot icon19/02/1991
Full accounts made up to 1990-02-28
dot icon11/02/1991
Return made up to 28/12/90; full list of members
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
Return made up to 28/09/89; full list of members
dot icon26/09/1989
Full accounts made up to 1989-02-28
dot icon14/09/1989
Resolutions
dot icon17/11/1988
Accounting reference date extended from 30/11 to 28/02
dot icon28/10/1988
Return made up to 27/09/88; full list of members
dot icon12/10/1988
Full accounts made up to 1987-11-30
dot icon04/08/1988
New director appointed
dot icon28/07/1988
Director resigned
dot icon07/12/1987
Return made up to 02/10/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Full accounts made up to 1985-11-30
dot icon08/06/1984
Accounts made up to 1982-11-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.06K
-
0.00
-
-
2022
4
85.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnigan, David Thomas
Director
12/07/1999 - 19/11/1999
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZMEC LIMITED

AZMEC LIMITED is an(a) Active company incorporated on 16/06/1967 with the registered office located at The Deck, 10-11 Bath Street, Redcar, Cleveland TS10 3AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZMEC LIMITED?

toggle

AZMEC LIMITED is currently Active. It was registered on 16/06/1967 .

Where is AZMEC LIMITED located?

toggle

AZMEC LIMITED is registered at The Deck, 10-11 Bath Street, Redcar, Cleveland TS10 3AF.

What does AZMEC LIMITED do?

toggle

AZMEC LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AZMEC LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-08-31.