AZTEK INTERNATIONAL FREIGHT LIMITED

Register to unlock more data on OkredoRegister

AZTEK INTERNATIONAL FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457478

Incorporation date

10/06/2002

Size

Small

Contacts

Registered address

Registered address

Albion House, 64 Vicar Lane, Bradford, West Yorkshire BD1 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon27/12/2025
Director's details changed for Mr Steve John Williams on 2025-12-23
dot icon27/12/2025
Director's details changed for Mr Steve John Williams on 2025-12-23
dot icon03/12/2025
Appointment of Mr Steve John Williams as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Fergal Keenan as a director on 2025-12-03
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Registration of charge 044574780003, created on 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon02/04/2024
Termination of appointment of Neil Ronald Murray as a director on 2024-04-01
dot icon02/04/2024
Appointment of Fergal Keenan as a director on 2024-04-01
dot icon02/04/2024
Cessation of Stefan Krauter as a person with significant control on 2024-01-04
dot icon19/02/2024
Notification of Nippon Express Holdings, Inc. as a person with significant control on 2024-01-04
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon28/02/2023
Termination of appointment of Michael O'donoghue as a director on 2023-02-27
dot icon15/11/2022
Notification of Stefan Krauter as a person with significant control on 2022-01-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Stefan Krauter as a director on 2022-09-06
dot icon04/08/2022
Cessation of Peter Robert Taylor as a person with significant control on 2022-01-01
dot icon04/08/2022
Cessation of Nicholas David Driver as a person with significant control on 2022-01-01
dot icon28/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon01/07/2022
Termination of appointment of Janet Elizabeth Taylor as a secretary on 2022-04-06
dot icon01/07/2022
Termination of appointment of Sharon Elizabeth Driver as a secretary on 2022-04-06
dot icon01/07/2022
Termination of appointment of Peter Robert Taylor as a director on 2022-04-06
dot icon01/07/2022
Termination of appointment of Nicholas David Driver as a director on 2022-04-06
dot icon01/07/2022
Appointment of Mr Neil Ronald Murray as a director on 2022-04-06
dot icon28/06/2022
Appointment of Mr Michael O'donoghue as a director on 2022-04-06
dot icon28/06/2022
Appointment of Mr Stefan Krauter as a director on 2022-04-06
dot icon05/05/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2021
Satisfaction of charge 1 in full
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/10/2020
Appointment of Mrs Janet Elizabeth Taylor as a secretary on 2020-09-28
dot icon12/10/2020
Appointment of Mrs Sharon Elizabeth Driver as a secretary on 2020-09-28
dot icon24/06/2020
Director's details changed for Peter Robert Taylor on 2020-06-02
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Registered office address changed from Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 2017-06-26
dot icon22/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Cancellation of shares. Statement of capital on 2015-10-30
dot icon18/12/2015
Particulars of variation of rights attached to shares
dot icon18/12/2015
Purchase of own shares.
dot icon09/10/2015
Termination of appointment of Nigel Thomas Adamthwaite as a director on 2015-10-09
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2013
Miscellaneous
dot icon30/07/2013
Auditor's resignation
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon19/10/2012
Accounts for a small company made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon12/11/2010
Accounts for a small company made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon05/07/2010
Director's details changed for Nicholas David Driver on 2010-06-10
dot icon05/07/2010
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for Peter Robert Taylor on 2010-06-10
dot icon05/07/2010
Director's details changed for Mr Nigel Thomas Adamthwaite on 2010-06-10
dot icon09/10/2009
Accounts for a small company made up to 2009-04-30
dot icon06/07/2009
Return made up to 10/06/09; full list of members
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2008
Appointment terminated director paul crosby
dot icon23/10/2008
Appointment terminated secretary paul crosby
dot icon16/10/2008
Accounts for a small company made up to 2008-04-30
dot icon23/06/2008
Return made up to 10/06/08; full list of members
dot icon21/06/2008
Location of debenture register
dot icon20/06/2008
Director's change of particulars / nigel adamthwaite / 01/09/2007
dot icon26/02/2008
Accounts for a small company made up to 2007-04-30
dot icon02/07/2007
Return made up to 10/06/07; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Accounts for a small company made up to 2006-04-30
dot icon23/06/2006
Return made up to 10/06/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-04-30
dot icon09/07/2005
Return made up to 10/06/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: mohair mills, gibson street bradford west yorkshire BD3 9TS
dot icon14/12/2004
Full accounts made up to 2004-04-30
dot icon21/06/2004
Return made up to 10/06/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-04-30
dot icon03/07/2003
Return made up to 10/06/03; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon23/07/2002
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon23/07/2002
Ad 10/06/02--------- £ si 2999@1=2999 £ ic 1/3000
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon17/06/2002
Memorandum and Articles of Association
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

28
2022
change arrow icon-0.22 % *

* during past year

Cash in Bank

£622,646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.20M
-
0.00
624.01K
-
2022
28
1.24M
-
0.00
622.65K
-
2022
28
1.24M
-
0.00
622.65K
-

Employees

2022

Employees

28 Descended-30 % *

Net Assets(GBP)

1.24M £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

622.65K £Descended-0.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krauter, Stefan
Director
05/04/2022 - 05/09/2022
6
O'donoghue, Michael
Director
06/04/2022 - 27/02/2023
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/06/2002 - 09/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/06/2002 - 09/06/2002
43699
Crosby, Paul Andrew
Director
09/06/2002 - 22/10/2008
9

Persons with Significant Control

5
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 AZTEK INTERNATIONAL FREIGHT LIMITED

AZTEK INTERNATIONAL FREIGHT LIMITED is an(a) Active company incorporated on 10/06/2002 with the registered office located at Albion House, 64 Vicar Lane, Bradford, West Yorkshire BD1 5AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEK INTERNATIONAL FREIGHT LIMITED?

toggle

AZTEK INTERNATIONAL FREIGHT LIMITED is currently Active. It was registered on 10/06/2002 .

Where is AZTEK INTERNATIONAL FREIGHT LIMITED located?

toggle

AZTEK INTERNATIONAL FREIGHT LIMITED is registered at Albion House, 64 Vicar Lane, Bradford, West Yorkshire BD1 5AH.

What does AZTEK INTERNATIONAL FREIGHT LIMITED do?

toggle

AZTEK INTERNATIONAL FREIGHT LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

How many employees does AZTEK INTERNATIONAL FREIGHT LIMITED have?

toggle

AZTEK INTERNATIONAL FREIGHT LIMITED had 28 employees in 2022.

What is the latest filing for AZTEK INTERNATIONAL FREIGHT LIMITED?

toggle

The latest filing was on 27/12/2025: Director's details changed for Mr Steve John Williams on 2025-12-23.