AZTECH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AZTECH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465199

Incorporation date

13/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Grosvenor Gardens, Newcastle-Under-Lyme, Staffordshire ST5 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon24/11/2025
Registered office address changed from 44 Fair Green Road Baldwins Gate Newcastle Staffordshire ST5 5LS to 11 Grosvenor Gardens Newcastle-Under-Lyme Staffordshire ST5 1LP on 2025-11-24
dot icon24/11/2025
Director's details changed for Paul Andrew John Meehan on 2025-11-18
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Compulsory strike-off action has been discontinued
dot icon13/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Unaudited abridged accounts made up to 2021-11-30
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon12/11/2020
Termination of appointment of Clare Marie Hinton as a secretary on 2020-11-11
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon06/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon05/02/2010
Director's details changed for Paul Andrew John Meehan on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/02/2009
Return made up to 13/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 13/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Return made up to 13/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 13/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 13/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/12/2003
Return made up to 13/11/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/01/2003
Return made up to 13/11/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/02/2002
Total exemption small company accounts made up to 2000-11-30
dot icon01/02/2002
Return made up to 13/11/01; full list of members
dot icon29/01/2001
Return made up to 13/11/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon20/12/1999
Director's particulars changed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 11 grosvenor gardens newcastle under lyme staffordshire ST5 1LP
dot icon30/11/1999
Return made up to 13/11/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 13/11/98; full list of members
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon03/12/1998
Ad 12/11/98--------- £ si 9@1=9 £ ic 1/10
dot icon12/01/1998
New secretary appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Director resigned
dot icon13/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,114.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.50K
-
0.00
1.11K
-
2021
1
16.50K
-
0.00
1.11K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

16.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
13/11/1997 - 24/11/1997
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
13/11/1997 - 24/11/1997
2863
Meehan, Paul Andrew John
Director
24/11/1997 - Present
1
Hinton, Clare Marie
Secretary
24/11/1997 - 11/11/2020
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AZTECH ENTERPRISES LIMITED

AZTECH ENTERPRISES LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at 11 Grosvenor Gardens, Newcastle-Under-Lyme, Staffordshire ST5 1LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTECH ENTERPRISES LIMITED?

toggle

AZTECH ENTERPRISES LIMITED is currently Active. It was registered on 13/11/1997 .

Where is AZTECH ENTERPRISES LIMITED located?

toggle

AZTECH ENTERPRISES LIMITED is registered at 11 Grosvenor Gardens, Newcastle-Under-Lyme, Staffordshire ST5 1LP.

What does AZTECH ENTERPRISES LIMITED do?

toggle

AZTECH ENTERPRISES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AZTECH ENTERPRISES LIMITED have?

toggle

AZTECH ENTERPRISES LIMITED had 1 employees in 2021.

What is the latest filing for AZTECH ENTERPRISES LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.