Company NameAztek International Freight Limited
DirectorFergal Keenan
Company StatusActive
Company Number04457478
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52211Operation of rail freight terminals

Directors

Director NameFergal Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(21 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Paul Andrew Crosby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address1 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameMr Nigel Thomas Adamthwaite
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount St Mills Mount St
Bradford
West Yorkshire
BD3 9RJ
Secretary NameMr Paul Andrew Crosby
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address1 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameNicholas David Driver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 06 April 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address2 Foxhatch
Wickford
Essex
SS12 9RP
Director NamePeter Robert Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 06 April 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Hollies Checkley Lane
Checkley
Nantwich
CW5 7QA
Secretary NameMrs Sharon Elizabeth Driver
StatusResigned
Appointed28 September 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2022)
RoleCompany Director
Correspondence Address2 Foxhatch Wick Meadows
Wickford
Essex
SS12 9RP
Secretary NameMrs Janet Elizabeth Taylor
StatusResigned
Appointed28 September 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressThe Hollies Checkley Lane
Checkley
Cheshire
CW5 7QA
Director NameMr Stefan Krauter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed06 April 2022(19 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Neil Ronald Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Michael O'Donoghue
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2022(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaztekintl.com
Telephone01274 303280
Telephone regionBradford

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Nicholas David Driver
33.33%
Ordinary B
1000 at £1Nigel Thomas Adamthwaite
33.33%
Ordinary A
1000 at £1Peter Robert Taylor
33.33%
Ordinary C

Financials

Year2014
Net Worth£469,441
Cash£833,433
Current Liabilities£2,193,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2007Delivered on: 22 March 2007
Satisfied on: 24 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the deposit (sort code 120883 account number 06055178).
Fully Satisfied
14 August 2002Delivered on: 16 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 October 2020Appointment of Mrs Janet Elizabeth Taylor as a secretary on 28 September 2020 (2 pages)
12 October 2020Appointment of Mrs Sharon Elizabeth Driver as a secretary on 28 September 2020 (2 pages)
24 June 2020Director's details changed for Peter Robert Taylor on 2 June 2020 (2 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 June 2017Registered 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 26 June 2017 (1 page)
26 June 2017Registered 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 26 June 2017 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,500
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,500
(6 pages)
18 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
18 December 2015Particulars of variation of rights attached to shares (2 pages)
18 December 2015Purchase of own shares. (4 pages)
18 December 2015Particulars of variation of rights attached to shares (2 pages)
18 December 2015Purchase of own shares. (4 pages)
18 December 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 2,500
(4 pages)
18 December 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 2,500
(4 pages)
18 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 October 2015Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000
(7 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000
(7 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,000
(7 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,000
(7 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 August 2013Section 519 (1 page)
15 August 2013Section 519 (1 page)
30 July 2013Auditor's resignation (1 page)
30 July 2013Auditor's resignation (1 page)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
19 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
19 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
12 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
12 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
5 July 2010Director's details changed for Peter Robert Taylor on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Nigel Thomas Adamthwaite on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Robert Taylor on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Nigel Thomas Adamthwaite on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Nicholas David Driver on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Nicholas David Driver on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
9 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Appointment terminated director paul crosby (1 page)
23 October 2008Appointment terminated secretary paul crosby (1 page)
23 October 2008Appointment terminated secretary paul crosby (1 page)
23 October 2008Appointment terminated director paul crosby (1 page)
16 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
23 June 2008Return made up to 10/06/08; full list of members (5 pages)
23 June 2008Return made up to 10/06/08; full list of members (5 pages)
21 June 2008Location of debenture register (1 page)
21 June 2008Location of debenture register (1 page)
20 June 2008Director's change of particulars / nigel adamthwaite / 01/09/2007 (2 pages)
20 June 2008Director's change of particulars / nigel adamthwaite / 01/09/2007 (2 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 July 2007Return made up to 10/06/07; full list of members (3 pages)
2 July 2007Return made up to 10/06/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 June 2006Return made up to 10/06/06; full list of members (3 pages)
23 June 2006Return made up to 10/06/06; full list of members (3 pages)
29 November 2005Full accounts made up to 30 April 2005 (16 pages)
29 November 2005Full accounts made up to 30 April 2005 (16 pages)
9 July 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 July 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Registered office changed on 14/04/05 from: mohair mills, gibson street bradford west yorkshire BD3 9TS (1 page)
14 April 2005Registered office changed on 14/04/05 from: mohair mills, gibson street bradford west yorkshire BD3 9TS (1 page)
14 December 2004Full accounts made up to 30 April 2004 (20 pages)
14 December 2004Full accounts made up to 30 April 2004 (20 pages)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
24 February 2004Full accounts made up to 30 April 2003 (18 pages)
24 February 2004Full accounts made up to 30 April 2003 (18 pages)
3 July 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 July 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 August 2002Particulars of mortgage/charge (5 pages)
16 August 2002Particulars of mortgage/charge (5 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 July 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
23 July 2002Ad 10/06/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
23 July 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
23 July 2002Ad 10/06/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Memorandum and Articles of Association (14 pages)
17 June 2002Memorandum and Articles of Association (14 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Incorporation (17 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (17 pages)