Bradford
West Yorkshire
BD1 5AH
Director Name | Mr Paul Andrew Crosby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Director Name | Mr Nigel Thomas Adamthwaite |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount St Mills Mount St Bradford West Yorkshire BD3 9RJ |
Secretary Name | Mr Paul Andrew Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Director Name | Nicholas David Driver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 06 April 2022) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 2 Foxhatch Wickford Essex SS12 9RP |
Director Name | Peter Robert Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 06 April 2022) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Hollies Checkley Lane Checkley Nantwich CW5 7QA |
Secretary Name | Mrs Sharon Elizabeth Driver |
---|---|
Status | Resigned |
Appointed | 28 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | 2 Foxhatch Wick Meadows Wickford Essex SS12 9RP |
Secretary Name | Mrs Janet Elizabeth Taylor |
---|---|
Status | Resigned |
Appointed | 28 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | The Hollies Checkley Lane Checkley Cheshire CW5 7QA |
Director Name | Mr Stefan Krauter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Director Name | Mr Neil Ronald Murray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Director Name | Mr Michael O'Donoghue |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aztekintl.com |
---|---|
Telephone | 01274 303280 |
Telephone region | Bradford |
Registered Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Nicholas David Driver 33.33% Ordinary B |
---|---|
1000 at £1 | Nigel Thomas Adamthwaite 33.33% Ordinary A |
1000 at £1 | Peter Robert Taylor 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £469,441 |
Cash | £833,433 |
Current Liabilities | £2,193,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
8 March 2007 | Delivered 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 2002 | Delivered 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 |
21 October 2020 | Appointment of Mrs Janet Elizabeth Taylor as a secretary on 28 September 2020 (2 pages) |
---|---|
12 October 2020 | Appointment of Mrs Sharon Elizabeth Driver as a secretary on 28 September 2020 (2 pages) |
24 June 2020 | Director's details changed for Peter Robert Taylor on 2 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 June 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 26 June 2017 (1 page) |
26 June 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 26 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 December 2015 | Resolutions
|
18 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2015 | Purchase of own shares. (4 pages) |
18 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2015 | Purchase of own shares. (4 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
18 December 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
18 December 2015 | Resolutions
|
9 October 2015 | Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Thomas Adamthwaite as a director on 9 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 August 2013 | Section 519 (1 page) |
15 August 2013 | Section 519 (1 page) |
30 July 2013 | Auditor's resignation (1 page) |
30 July 2013 | Auditor's resignation (1 page) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
19 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 July 2010 | Director's details changed for Peter Robert Taylor on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nigel Thomas Adamthwaite on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Robert Taylor on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Nigel Thomas Adamthwaite on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas David Driver on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas David Driver on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
9 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Appointment terminated director paul crosby (1 page) |
23 October 2008 | Appointment terminated secretary paul crosby (1 page) |
23 October 2008 | Appointment terminated secretary paul crosby (1 page) |
23 October 2008 | Appointment terminated director paul crosby (1 page) |
16 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
21 June 2008 | Location of debenture register (1 page) |
21 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Director's change of particulars / nigel adamthwaite / 01/09/2007 (2 pages) |
20 June 2008 | Director's change of particulars / nigel adamthwaite / 01/09/2007 (2 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
9 July 2005 | Return made up to 10/06/05; full list of members
|
9 July 2005 | Return made up to 10/06/05; full list of members
|
14 April 2005 | Registered office changed on 14/04/05 from: mohair mills, gibson street bradford west yorkshire BD3 9TS (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: mohair mills, gibson street bradford west yorkshire BD3 9TS (1 page) |
14 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
14 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
3 July 2003 | Return made up to 10/06/03; full list of members
|
3 July 2003 | Return made up to 10/06/03; full list of members
|
16 August 2002 | Particulars of mortgage/charge (5 pages) |
16 August 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
23 July 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
23 July 2002 | Ad 10/06/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
23 July 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
23 July 2002 | Ad 10/06/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Memorandum and Articles of Association (14 pages) |
17 June 2002 | Memorandum and Articles of Association (14 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
10 June 2002 | Incorporation (17 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (17 pages) |