Company NameAzotic Technologies (Europe) Limited
DirectorsRaymond Henry Chyc and Paulus Adriaan Koppert
Company StatusActive
Company Number09612970
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Raymond Henry Chyc
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceCanada
Correspondence Address5482 3rd Line
Rockwood
Ontario, N0b 2k0
Canada
Director NameMr Paulus Adriaan Koppert
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed30 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressKoppert B.V. Veilingweg 14
2651 Be
Berkel En Rodenrijs
Netherlands
Director NameMr Peter Blezard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Business And Technology Park Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TE
Director NameMr Michael Panteli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months after company formation)
Appointment Duration6 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Business & Technology Centre Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TE

Contact

Websitewww.azotictechnologies.com
Email address[email protected]
Telephone01257 226592
Telephone regionCoppull

Location

Registered AddressUnit 6 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
13 August 2015Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages)
13 August 2015Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages)
13 August 2015Appointment of Mr Michael Panteli as a director on 1 August 2015 (3 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)