AZTEC COIN EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AZTEC COIN EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04436002

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 3, Sunset Business Centre, Waterloo Road, Widnes WA8 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon09/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon12/12/2024
Secretary's details changed for Ms Kate Hornville on 2024-12-12
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon12/02/2024
Registered office address changed from Unit 2a Sunset Business Centre Waterloo Road Widnes Warrington WA8 0QR to Building 3, Sunset Business Centre Waterloo Road Widnes WA8 0QR on 2024-02-12
dot icon23/08/2023
Director's details changed for Mr Richard John Monk on 2018-04-01
dot icon23/08/2023
Change of details for Mr Richard Monk as a person with significant control on 2018-04-01
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/06/2018
Director's details changed for Mr Richard John Monk on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Richard John Monk on 2018-06-06
dot icon27/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/02/2016
Appointment of Ms Kate Hornville as a secretary on 2016-02-01
dot icon19/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/04/2015
Termination of appointment of Matthew Bancroft as a secretary on 2015-04-27
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon21/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Secretary's details changed for Matthew Bancroft on 2012-09-03
dot icon21/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/04/2010
Director's details changed for Mr Richard John Monk on 2009-10-01
dot icon18/11/2009
Director's details changed for Richard John Monk on 2004-03-01
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon20/05/2009
Director's change of particulars / richard monk / 20/05/2009
dot icon10/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from unit 2A sunset business centre waterloo road widnes cheshire WA8 0QR
dot icon28/08/2008
Return made up to 10/05/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon08/06/2007
Return made up to 10/05/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/06/2006
Return made up to 10/05/06; full list of members
dot icon29/06/2006
Secretary resigned;director resigned
dot icon29/06/2006
New secretary appointed
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/04/2006
Registered office changed on 18/04/06 from: 34 richmond avenue richmond park grappenhall warrington cheshire WA4 2ND
dot icon23/05/2005
Return made up to 10/05/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon04/08/2004
Director's particulars changed
dot icon22/06/2004
Ad 30/04/04--------- £ si 98@1
dot icon22/06/2004
Return made up to 10/05/04; full list of members
dot icon22/06/2004
New director appointed
dot icon20/05/2004
Particulars of mortgage/charge
dot icon29/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon05/12/2003
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Return made up to 10/05/03; full list of members
dot icon18/07/2002
Resolutions
dot icon17/07/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 34 richmond avenue richmond park, grappenhall warrington cheshire WA4 2ND
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon10/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-78.32 % *

* during past year

Cash in Bank

£55,462.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
282.73K
-
0.00
255.80K
-
2022
8
296.11K
-
0.00
55.46K
-
2022
8
296.11K
-
0.00
55.46K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

296.11K £Ascended4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.46K £Descended-78.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
09/05/2002 - 12/05/2002
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
09/05/2002 - 12/05/2002
2726
Hornville, Kate
Secretary
01/02/2016 - Present
-
Bancroft, Matthew
Secretary
03/11/2005 - 26/04/2015
-
Monk, Raymond Trevor
Secretary
09/05/2002 - 03/11/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AZTEC COIN EQUIPMENT LIMITED

AZTEC COIN EQUIPMENT LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at Building 3, Sunset Business Centre, Waterloo Road, Widnes WA8 0QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC COIN EQUIPMENT LIMITED?

toggle

AZTEC COIN EQUIPMENT LIMITED is currently Active. It was registered on 10/05/2002 .

Where is AZTEC COIN EQUIPMENT LIMITED located?

toggle

AZTEC COIN EQUIPMENT LIMITED is registered at Building 3, Sunset Business Centre, Waterloo Road, Widnes WA8 0QR.

What does AZTEC COIN EQUIPMENT LIMITED do?

toggle

AZTEC COIN EQUIPMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AZTEC COIN EQUIPMENT LIMITED have?

toggle

AZTEC COIN EQUIPMENT LIMITED had 8 employees in 2022.

What is the latest filing for AZTEC COIN EQUIPMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-08-31.