AZTEC ELECTRICAL & DATA LIMITED

Register to unlock more data on OkredoRegister

AZTEC ELECTRICAL & DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154020

Incorporation date

05/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Sefton Square Sefton Square, Weston-Super-Mare BS24 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon21/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon10/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon16/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon10/02/2020
Director's details changed for Brian Leslie Fisher on 2020-02-06
dot icon10/02/2020
Registered office address changed from Isabella Mews the Avenue Combe Down Bath Banes BA2 5EH to 12 Sefton Square Sefton Square Weston-Super-Mare BS24 7SS on 2020-02-10
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/04/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/03/2015
Director's details changed for Brian Leslie Fisher on 2014-01-01
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/02/2014
Director's details changed for Brian Leslie Fisher on 2013-03-01
dot icon05/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Termination of appointment of Alan Patmore as a secretary
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/06/2011
Total exemption small company accounts made up to 2010-02-28
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon19/04/2011
Compulsory strike-off action has been suspended
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon22/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon20/02/2010
Director's details changed for Brian Leslie Fisher on 2009-10-01
dot icon20/02/2010
Register inspection address has been changed
dot icon22/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon21/04/2009
Return made up to 05/02/09; full list of members
dot icon21/04/2009
Director's change of particulars / brian fisher / 01/01/2009
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/07/2008
Return made up to 05/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/03/2007
Return made up to 05/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/05/2006
Return made up to 05/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 05/02/05; full list of members
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Secretary resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: el nido house the avenue combe down bath banes BA2 5EH
dot icon16/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/03/2004
Return made up to 05/02/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon23/12/2003
Registered office changed on 23/12/03 from: the island house midsomer norton bath avon BA3 2DZ
dot icon18/03/2003
Director's particulars changed
dot icon18/03/2003
Return made up to 05/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon20/03/2002
Return made up to 05/02/02; full list of members
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon13/03/2001
Ad 28/02/01--------- £ si 100@1=100 £ ic 101/201
dot icon21/02/2001
Ad 13/02/01--------- £ si 100@1=100 £ ic 1/101
dot icon21/02/2001
Registered office changed on 21/02/01 from: the island house midsomer norton bath BA3 2HL
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New secretary appointed
dot icon05/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.23K
-
0.00
56.11K
-
2022
4
27.88K
-
0.00
41.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/02/2001 - 05/02/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/02/2001 - 05/02/2001
15962
Fisher, Brian Leslie
Director
13/02/2001 - Present
1
Patmore, Alan William
Secretary
01/01/2005 - 14/05/2013
15
Millington, David Allan
Secretary
13/02/2001 - 31/12/2004
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AZTEC ELECTRICAL & DATA LIMITED

AZTEC ELECTRICAL & DATA LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at 12 Sefton Square Sefton Square, Weston-Super-Mare BS24 7SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC ELECTRICAL & DATA LIMITED?

toggle

AZTEC ELECTRICAL & DATA LIMITED is currently Active. It was registered on 05/02/2001 .

Where is AZTEC ELECTRICAL & DATA LIMITED located?

toggle

AZTEC ELECTRICAL & DATA LIMITED is registered at 12 Sefton Square Sefton Square, Weston-Super-Mare BS24 7SS.

What does AZTEC ELECTRICAL & DATA LIMITED do?

toggle

AZTEC ELECTRICAL & DATA LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AZTEC ELECTRICAL & DATA LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-05 with no updates.