AZTECH ASSEMBLIES LIMITED

Register to unlock more data on OkredoRegister

AZTECH ASSEMBLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03832278

Incorporation date

26/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon15/03/2024
Final Gazette dissolved following liquidation
dot icon15/12/2023
Return of final meeting in a members' voluntary winding up
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Appointment of a voluntary liquidator
dot icon04/07/2023
Declaration of solvency
dot icon04/07/2023
Registered office address changed from Unit 1 Bryn Brithdir Oakdale Business Park Blackwood South Wales NP12 4AA to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-04
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon27/03/2023
Satisfaction of charge 1 in full
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon31/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Statement of capital following an allotment of shares on 1999-09-28
dot icon12/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/10/2016
Statement of capital following an allotment of shares on 2008-08-25
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon13/10/2010
Director's details changed for Paul Royston Jones on 2010-08-26
dot icon13/10/2010
Director's details changed for Brian Mark Morris on 2010-08-26
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 26/08/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 26/08/07; change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 26/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 26/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 26/08/04; full list of members
dot icon15/05/2004
Accounts for a small company made up to 2003-09-30
dot icon29/09/2003
Return made up to 26/08/03; full list of members
dot icon08/07/2003
Ad 10/06/03--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon11/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/09/2002
Return made up to 26/08/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-09-30
dot icon17/09/2001
Return made up to 26/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon12/01/2001
Registered office changed on 12/01/01 from: units 3/4 tram road industrial e pontllanfraith blackwood gwent NP12 2LA
dot icon01/11/2000
Ad 29/09/00--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/10/2000
Memorandum and Articles of Association
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Nc inc already adjusted 29/09/00
dot icon17/10/2000
Resolutions
dot icon16/10/2000
Return made up to 26/08/00; full list of members
dot icon26/06/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Registered office changed on 23/12/99 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
New secretary appointed;new director appointed
dot icon01/10/1999
New director appointed
dot icon27/09/1999
Certificate of change of name
dot icon26/08/1999
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
982.14K
-
0.00
-
-
2023
23
1.39M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
25/08/1999 - 27/09/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
25/08/1999 - 27/09/1999
3353
Jones, Paul Royston
Director
27/09/1999 - Present
1
Brian Mark Morris
Director
27/09/1999 - Present
-
Jones, Paul Royston
Secretary
27/09/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTECH ASSEMBLIES LIMITED

AZTECH ASSEMBLIES LIMITED is an(a) Dissolved company incorporated on 26/08/1999 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. 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 AZTECH ASSEMBLIES LIMITED?

toggle

AZTECH ASSEMBLIES LIMITED is currently Dissolved. It was registered on 26/08/1999 and dissolved on 15/03/2024.

Where is AZTECH ASSEMBLIES LIMITED located?

toggle

AZTECH ASSEMBLIES LIMITED is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does AZTECH ASSEMBLIES LIMITED do?

toggle

AZTECH ASSEMBLIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AZTECH ASSEMBLIES LIMITED?

toggle

The latest filing was on 15/03/2024: Final Gazette dissolved following liquidation.