Dunnington
York
YO19 5SN
Director Name | Mr Martin Koppert |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Business Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit 6 Hassacarr Close Dunnington York YO19 5SN |
Director Name | Mr Sam Sorbara |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Unit 6 Hassacarr Close Dunnington York YO19 5SN |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE |
Director Name | Prof David Roy Dent |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE |
Director Name | Allen Derek Sheena |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE |
Secretary Name | Mr Michael Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE |
Director Name | Mr Paulus Adriaan Koppert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 November 2023) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 6 Hassacarr Close Dunnington York YO19 5SN |
Website | azotictechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 01257 226592 |
Telephone region | Coppull |
Registered Address | Unit 6 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 2 other UK companies use this postal address |
1.4m at £0.000008 | Edward Cocking 9.93% Ordinary |
---|---|
1.4m at £0.000008 | University Of Nottingham 9.93% Ordinary |
1.3m at £0.000008 | Kopper Bv 9.79% Ordinary |
496k at £0.000008 | 2199933ontario Inc 3.64% Ordinary |
2.2m at £0.000008 | Allen Sheena 16.51% Ordinary |
2.2m at £0.000008 | David Dent 16.51% Ordinary |
2.2m at £0.000008 | Michael Panteli 16.51% Ordinary |
2.2m at £0.000008 | Peter Blezard 16.51% Ordinary |
- | OTHER 0.67% - |
Year | 2014 |
---|---|
Net Worth | £462,623 |
Cash | £314,106 |
Current Liabilities | £220,910 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
22 April 2021 | Delivered on: 23 April 2021 Persons entitled: 2199933 Ontario Inc Classification: A registered charge Outstanding |
---|
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
20 June 2019 | Appointment of Mr Raymond Chyc as a director on 16 May 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
14 December 2018 | Termination of appointment of David Roy Dent as a director on 12 December 2018 (1 page) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mr Paulus Adriaan Koppert as a director on 1 September 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Registered office address changed from C/O C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from , C/O C/O Eos Law Llp, 82 King Street, Manchester, M2 4WQ, United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from , C/O C/O Eos Law Llp, 82 King Street, Manchester, M2 4WQ, United Kingdom on 17 July 2013 (2 pages) |
1 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
1 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Dr David Platt on 11 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Dr David Platt on 11 September 2012 (2 pages) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 11 September 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 11 September 2012
|
11 January 2013 | Appointment of Allen Derek Sheena as a director (3 pages) |
11 January 2013 | Appointment of Allen Derek Sheena as a director (3 pages) |
11 January 2013 | Appointment of Dr David Platt as a director (3 pages) |
11 January 2013 | Appointment of Dr David Platt as a director (3 pages) |
11 December 2012 | Appointment of Mr Michael Panteli as a director (3 pages) |
11 December 2012 | Appointment of Mr Michael Panteli as a director (3 pages) |
11 December 2012 | Appointment of Mr Michael Panteli as a secretary (3 pages) |
11 December 2012 | Appointment of Mr Michael Panteli as a secretary (3 pages) |
13 February 2012 | Company name changed azotic technology LIMITED\certificate issued on 13/02/12
|
13 February 2012 | Company name changed azotic technology LIMITED\certificate issued on 13/02/12
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|