AZTEC GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

AZTEC GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06314353

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon08/10/2024
Final Gazette dissolved following liquidation
dot icon08/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2023
Statement of affairs
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Appointment of a voluntary liquidator
dot icon04/07/2023
Registered office address changed from Unit E Eskdale Road Uxbridge Middlesex UB8 2RT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-07-04
dot icon10/10/2022
Confirmation statement made on 2022-07-16 with updates
dot icon06/09/2022
Appointment of Mr Jaspal Chatha as a director on 2022-06-24
dot icon06/09/2022
Termination of appointment of Matthew James Evans as a director on 2022-06-24
dot icon06/09/2022
Cessation of Lavender Group Ltd as a person with significant control on 2022-06-24
dot icon06/09/2022
Notification of Broadbents Retail Limited as a person with significant control on 2022-06-24
dot icon19/07/2022
Registration of charge 063143530003, created on 2022-07-18
dot icon19/07/2022
Registration of charge 063143530004, created on 2022-07-18
dot icon05/07/2022
Termination of appointment of Alan Michael Jones as a secretary on 2022-05-31
dot icon05/07/2022
Termination of appointment of Alan Michael Jones as a director on 2022-05-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Notification of Lavender Group Ltd as a person with significant control on 2020-08-28
dot icon01/09/2020
Termination of appointment of Bozena Leather as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Barry Spencer Leather as a director on 2020-09-01
dot icon01/09/2020
Cessation of Barry Spencer Leather as a person with significant control on 2020-09-01
dot icon01/09/2020
Appointment of Mr Matthew James Evans as a director on 2020-09-01
dot icon27/08/2020
Appointment of Mr Alan Michael Jones as a director on 2020-08-27
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/04/2018
Second filing of Confirmation Statement dated 16/07/2017
dot icon20/09/2017
Satisfaction of charge 2 in full
dot icon20/09/2017
Satisfaction of charge 1 in full
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Appointment of Mrs Bozena Leather as a director on 2017-04-03
dot icon18/07/2016
16/07/16 Statement of Capital gbp 10000
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon26/07/2012
Director's details changed for Barry Leather on 2012-07-26
dot icon26/07/2012
Secretary's details changed for Mr Alan Michael Jones on 2012-07-26
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Registered office address changed from Aztec House Unit 18 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 2010-09-20
dot icon06/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/07/2009
Return made up to 16/07/09; full list of members
dot icon15/12/2008
Accounts for a small company made up to 2008-09-30
dot icon03/12/2008
Secretary appointed mr alan michael jones
dot icon03/12/2008
Appointment terminated secretary amanda spence
dot icon29/09/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon04/09/2008
Return made up to 16/07/08; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Registered office changed on 25/09/07 from: greystoke, winkers lane chalfont st. Peter gerrards cross bucks. SL9 0AJ
dot icon25/09/2007
Ad 20/07/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon31/07/2007
Memorandum and Articles of Association
dot icon26/07/2007
Resolutions
dot icon20/07/2007
New director appointed
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon16/07/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£247,290.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
16/07/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
946.46K
-
0.00
247.29K
-
2021
7
946.46K
-
0.00
247.29K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

946.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
16/07/2007 - 16/07/2007
2783
D & D SECRETARIAL LTD
Corporate Secretary
16/07/2007 - 16/07/2007
429
Jones, Alan Michael
Director
27/08/2020 - 31/05/2022
10
Leather, Barry Spencer
Director
16/07/2007 - 01/09/2020
8
Jones, Alan Michael
Secretary
01/12/2008 - 31/05/2022
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AZTEC GROUP (UK) LIMITED

AZTEC GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 16/07/2007 with the registered office located at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC GROUP (UK) LIMITED?

toggle

AZTEC GROUP (UK) LIMITED is currently Dissolved. It was registered on 16/07/2007 and dissolved on 08/10/2024.

Where is AZTEC GROUP (UK) LIMITED located?

toggle

AZTEC GROUP (UK) LIMITED is registered at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does AZTEC GROUP (UK) LIMITED do?

toggle

AZTEC GROUP (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AZTEC GROUP (UK) LIMITED have?

toggle

AZTEC GROUP (UK) LIMITED had 7 employees in 2021.

What is the latest filing for AZTEC GROUP (UK) LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved following liquidation.