AZTEK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZTEK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512815

Incorporation date

18/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Hall Barn Road Industrial, Estate Hall Barn Road, Isleham Ely, Cambridgeshire CB7 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Termination of appointment of Lesley Ann Cockerton as a secretary on 2025-06-19
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mrs Lesley Ann Cockerton as a secretary on 2022-11-10
dot icon03/03/2022
Termination of appointment of Lesley Ann Cockerton as a secretary on 2022-02-14
dot icon03/03/2022
Termination of appointment of Lesley Ann Cockerton as a director on 2022-02-14
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Second filing of Confirmation Statement dated 2021-02-18
dot icon26/07/2021
Cessation of Alan Charles Cockerton as a person with significant control on 2020-12-18
dot icon26/07/2021
Cessation of Lesley Ann Cockerton as a person with significant control on 2020-12-18
dot icon26/07/2021
Notification of Aztek Services Holdings Ltd as a person with significant control on 2020-12-18
dot icon22/07/2021
Cancellation of shares. Statement of capital on 2020-12-19
dot icon22/07/2021
Purchase of own shares.
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/10/2014
Change of share class name or designation
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon23/10/2014
Statement of company's objects
dot icon23/10/2014
Resolutions
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon01/10/2013
Director's details changed for Lesley Ann Cockerton on 2013-10-01
dot icon01/10/2013
Director's details changed for Darren Paul Cockerton on 2013-10-01
dot icon01/10/2013
Director's details changed for Alan Charles Cockerton on 2013-10-01
dot icon01/10/2013
Secretary's details changed for Lesley Ann Cockerton on 2013-10-01
dot icon01/10/2013
Appointment of Mr Simon Peter Cockerton as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Director's details changed for Darren Paul Cockerton on 2010-02-24
dot icon24/02/2010
Director's details changed for Alan Charles Cockerton on 2010-02-24
dot icon24/02/2010
Director's details changed for Lesley Ann Cockerton on 2010-02-24
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 18/02/08; full list of members
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Registered office changed on 26/02/2008 from unit 8 hall barn road industrial estate hall barn road isleham ely cambridgeshire CB7 5RB
dot icon26/02/2008
Location of debenture register
dot icon25/02/2008
Director's change of particulars / alan cockerton / 01/09/2007
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 18/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 40 drinkwater close newmarket suffolk CB8 0QN
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 18/02/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 18/02/04; full list of members
dot icon06/03/2004
Ad 04/02/04--------- £ si 1@1=1 £ ic 2/3
dot icon16/02/2004
Nc inc already adjusted 04/02/04
dot icon16/02/2004
Resolutions
dot icon01/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
New director appointed
dot icon27/02/2003
Return made up to 18/02/03; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 18/02/02; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon25/02/2000
Return made up to 18/02/00; full list of members
dot icon02/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/02/1999
Return made up to 18/02/99; full list of members
dot icon24/09/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon15/04/1998
Ad 18/02/98--------- £ si 2@1=2 £ ic 2/4
dot icon11/03/1998
Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Director resigned
dot icon18/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+25.00 % *

* during past year

Cash in Bank

£278,432.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
146.86K
-
0.00
222.75K
-
2023
18
160.58K
-
0.00
278.43K
-
2023
18
160.58K
-
0.00
278.43K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

160.58K £Ascended9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.43K £Ascended25.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/02/1998 - 17/02/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/02/1998 - 17/02/1998
5496
Mrs Lesley Ann Cockerton
Director
17/02/1998 - 13/02/2022
5
Mr Alan Charles Cockerton
Director
18/02/1998 - Present
7
Cockerton, Darren Paul
Director
06/04/2003 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AZTEK SERVICES LIMITED

AZTEK SERVICES LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at Unit 8 Hall Barn Road Industrial, Estate Hall Barn Road, Isleham Ely, Cambridgeshire CB7 5RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEK SERVICES LIMITED?

toggle

AZTEK SERVICES LIMITED is currently Active. It was registered on 18/02/1998 .

Where is AZTEK SERVICES LIMITED located?

toggle

AZTEK SERVICES LIMITED is registered at Unit 8 Hall Barn Road Industrial, Estate Hall Barn Road, Isleham Ely, Cambridgeshire CB7 5RJ.

What does AZTEK SERVICES LIMITED do?

toggle

AZTEK SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AZTEK SERVICES LIMITED have?

toggle

AZTEK SERVICES LIMITED had 18 employees in 2023.

What is the latest filing for AZTEK SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-18 with no updates.