AZTECH BUILDING & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

AZTECH BUILDING & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04136951

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2025
Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-06-03
dot icon15/07/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon06/01/2023
Removal of liquidator by court order
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon23/06/2022
Resolutions
dot icon22/06/2022
Registered office address changed from Wharfeside Bridge Road Boston Spa Wetherby LS23 6HD England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2022-06-22
dot icon20/06/2022
Appointment of a voluntary liquidator
dot icon20/06/2022
Statement of affairs
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon04/01/2022
Notification of Ross Stephen Trutch as a person with significant control on 2021-09-05
dot icon04/01/2022
Cessation of Ross Stephen Trutch as a person with significant control on 2021-09-04
dot icon15/09/2021
Notification of Daniel Larcombe as a person with significant control on 2021-04-05
dot icon04/09/2021
Change of details for Mr Ross Stephen Trutch as a person with significant control on 2021-04-05
dot icon03/09/2021
Resolutions
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to Wharfeside Bridge Road Boston Spa Wetherby LS23 6HD on 2021-08-17
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-04-06
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Change of details for Mr Stephen Anthony Trutch as a person with significant control on 2017-01-04
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Secretary's details changed for Rosemarie Utley on 2017-07-17
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon28/05/2017
Change of share class name or designation
dot icon22/05/2017
Statement of company's objects
dot icon22/05/2017
Resolutions
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/01/2017
Appointment of Mr Ross Stephen Trutch as a director on 2017-01-04
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon14/01/2014
Director's details changed for Stephen Anthony Trutch on 2013-07-01
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon10/01/2013
Director's details changed for Stephen Anthony Trutch on 2013-01-10
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Ross Trutch as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon27/01/2011
Director's details changed for Stephen Anthony Trutch on 2010-07-12
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/02/2010
Director's details changed for Ross Stephen Trutch on 2010-02-03
dot icon03/02/2010
Director's details changed for Stephen Anthony Trutch on 2010-02-03
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 08/01/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 08/01/08; no change of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 43 broomhill drive leeds west yorkshire LS17 6JW
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 08/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 08/01/06; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 08/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
New director appointed
dot icon16/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/02/2004
Return made up to 08/01/04; full list of members
dot icon11/11/2003
Registered office changed on 11/11/03 from: 11 park place leeds yorkshire LS1 2RU
dot icon10/02/2003
Return made up to 08/01/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/10/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon04/04/2002
Return made up to 08/01/02; full list of members
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Registered office changed on 19/02/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30,133.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
16/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
127.65K
-
0.00
30.13K
-
2021
5
127.65K
-
0.00
30.13K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

127.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/01/2001 - 08/01/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/01/2001 - 08/01/2001
12820
Trutch, Stephen Anthony
Director
08/01/2001 - Present
2
Mr Ross Stephen Trutch
Director
04/01/2017 - Present
9
Mr Ross Stephen Trutch
Director
01/08/2004 - 05/10/2011
9

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 AZTECH BUILDING & MAINTENANCE LIMITED

AZTECH BUILDING & MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 08/01/2001 with the registered office located at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTECH BUILDING & MAINTENANCE LIMITED?

toggle

AZTECH BUILDING & MAINTENANCE LIMITED is currently Dissolved. It was registered on 08/01/2001 and dissolved on 02/12/2025.

Where is AZTECH BUILDING & MAINTENANCE LIMITED located?

toggle

AZTECH BUILDING & MAINTENANCE LIMITED is registered at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does AZTECH BUILDING & MAINTENANCE LIMITED do?

toggle

AZTECH BUILDING & MAINTENANCE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does AZTECH BUILDING & MAINTENANCE LIMITED have?

toggle

AZTECH BUILDING & MAINTENANCE LIMITED had 5 employees in 2021.

What is the latest filing for AZTECH BUILDING & MAINTENANCE LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.