AZTEC SCREEDING LIMITED

Register to unlock more data on OkredoRegister

AZTEC SCREEDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957543

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aztec House, The Vale, Chalfont St Peter, Buckinghamshire SL9 9RZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Notification of Aztecs Holdings Ltd as a person with significant control on 2025-07-16
dot icon28/07/2025
Cessation of Ian Walter Goom as a person with significant control on 2025-07-16
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon11/06/2025
Resolutions
dot icon10/06/2025
Change of share class name or designation
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-07 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon23/12/2020
Secretary's details changed for Mrs Michelle Bickers on 2020-09-01
dot icon23/12/2020
Director's details changed for Mr Scott William John Burns on 2020-09-01
dot icon23/12/2020
Director's details changed for Mr Ian Walter Goom on 2020-09-01
dot icon23/12/2020
Change of details for Mr Ian Walter Goom as a person with significant control on 2020-09-01
dot icon05/11/2020
Satisfaction of charge 2 in full
dot icon09/06/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to Aztec House the Vale Chalfont St Peter Buckinghamshire SL9 9RZ on 2020-06-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon06/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Registered office address changed from Arch House 2 - 4 High Street Chalfont St Peter Buckinghamshire SL9 9QA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2018-10-17
dot icon26/02/2018
Appointment of Mr Scott William John Burns as a director on 2018-01-01
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon03/11/2017
Appointment of Mrs Michelle Bickers as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Anna Maria Goom as a secretary on 2017-11-03
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon14/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Director's details changed for Mr Ian Walter Goom on 2015-10-01
dot icon17/11/2015
Registered office address changed from Milton Court Churchfield Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EW to Arch House 2 - 4 High Street Chalfont St Peter Buckinghamshire SL9 9QA on 2015-11-17
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Ian Walter Goom on 2013-04-02
dot icon03/04/2013
Registered office address changed from 46a High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RA United Kingdom on 2013-04-03
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-07
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon05/06/2009
Amended accounts made up to 2008-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon17/11/2008
Director's change of particulars / ian goom / 31/10/2008
dot icon17/11/2008
Registered office changed on 17/11/2008 from flat 46A high street chalfont st peter SL9 9RA
dot icon17/11/2008
Appointment terminated director anna goom
dot icon19/01/2008
Particulars of mortgage/charge
dot icon05/12/2007
New director appointed
dot icon09/11/2007
Return made up to 07/11/07; no change of members
dot icon22/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon10/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon15/11/2006
Return made up to 07/11/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon18/01/2006
Accounts for a dormant company made up to 2004-11-30
dot icon11/11/2005
Return made up to 07/11/05; full list of members
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon02/12/2004
Return made up to 07/11/04; full list of members
dot icon07/11/2003
Incorporation
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
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.43M
-
0.00
719.68K
-
2022
14
1.49M
-
0.00
866.55K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goom, Ian Walter
Director
07/11/2003 - Present
8
Burns, Scott William John
Director
01/01/2018 - Present
7
Goom, Anna Maria
Director
20/11/2007 - 31/10/2008
-
Bickers, Michelle
Secretary
03/11/2017 - Present
-
Alexander, Colin
Secretary
07/11/2003 - 01/11/2005
-

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 AZTEC SCREEDING LIMITED

AZTEC SCREEDING LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at Aztec House, The Vale, Chalfont St Peter, Buckinghamshire SL9 9RZ. There are currently 3 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 AZTEC SCREEDING LIMITED?

toggle

AZTEC SCREEDING LIMITED is currently Active. It was registered on 07/11/2003 .

Where is AZTEC SCREEDING LIMITED located?

toggle

AZTEC SCREEDING LIMITED is registered at Aztec House, The Vale, Chalfont St Peter, Buckinghamshire SL9 9RZ.

What does AZTEC SCREEDING LIMITED do?

toggle

AZTEC SCREEDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AZTEC SCREEDING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.