AZTECH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AZTECH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03399332

Incorporation date

07/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-11-03
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon04/07/2025
Removal of liquidator by court order
dot icon25/11/2024
Liquidators' statement of receipts and payments to 2024-11-03
dot icon13/09/2024
Removal of liquidator by court order
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon28/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-11-03
dot icon30/12/2022
Liquidators' statement of receipts and payments to 2022-11-03
dot icon12/11/2021
Registered office address changed from 37 Mere View Industrial Estate Yaxley Peterborough PE7 3HS to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2021-11-12
dot icon12/11/2021
Appointment of a voluntary liquidator
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Statement of affairs
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Mrs Amanda Elding on 2012-07-11
dot icon19/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/07/2010
Director's details changed for Peter Maurice Elding on 2010-07-07
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 07/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / peter elding / 22/07/2009
dot icon22/07/2009
Secretary's change of particulars / amanda elding / 22/07/2009
dot icon28/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 07/07/08; full list of members
dot icon29/07/2008
Secretary appointed mrs amanda elding
dot icon29/07/2008
Appointment terminated secretary alison boyden
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 07/07/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 07/07/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 07/07/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 07/07/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 07/07/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 07/07/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon20/07/2001
Return made up to 07/07/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-07-31
dot icon31/08/2000
Return made up to 07/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-07-31
dot icon07/02/2000
Accounts for a small company made up to 1998-07-31
dot icon06/10/1999
Return made up to 07/07/99; full list of members
dot icon06/10/1999
Director resigned
dot icon12/08/1998
Return made up to 07/07/98; full list of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Certificate of change of name
dot icon05/12/1997
Registered office changed on 05/12/97 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon05/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned
dot icon07/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
07/07/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
06/07/1997 - 20/11/1997
542
Creditreform Limited
Nominee Director
06/07/1997 - 20/11/1997
555
Mr Peter Maurice Elding
Director
21/11/1997 - Present
2
Elding, Amanda
Secretary
30/06/2008 - Present
-
Boyden, Alison Jane
Secretary
20/11/1997 - 29/06/2008
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AZTECH ENGINEERING LIMITED

AZTECH ENGINEERING LIMITED is an(a) Liquidation company incorporated on 07/07/1997 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There are currently 2 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 ENGINEERING LIMITED?

toggle

AZTECH ENGINEERING LIMITED is currently Liquidation. It was registered on 07/07/1997 .

Where is AZTECH ENGINEERING LIMITED located?

toggle

AZTECH ENGINEERING LIMITED is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does AZTECH ENGINEERING LIMITED do?

toggle

AZTECH ENGINEERING 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 ENGINEERING LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-11-03.