UKBizDB.co.uk

AZTEC (BRISTOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aztec (bristol) Limited. The company was founded 28 years ago and was given the registration number 03066519. The firm's registered office is in BRISTOL. You can find them at Unit 2 Pensford Hill Pensford Hill, Pensford, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AZTEC (BRISTOL) LIMITED
Company Number:03066519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Pensford Hill Pensford Hill, Pensford, Bristol, England, BS39 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Court Farm Road, Whitchurch, Bristol, BS14 0EF

Secretary05 July 1995Active
12 Franklins Way, Claverham, Bristol, BS49 4ND

Director05 July 1995Active
67 Uplands Road, Saltford, Bristol, BS31 3HN

Director05 July 1995Active
79 Court Farm Road, Whitchurch, Bristol, BS14 0EF

Director05 July 1995Active
30 Harrington Road, Stockwood, Bristol, BS14 8LD

Director05 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1995Active
200, Central Park, Petherton Road, Bristol, England, BS14 9BZ

Director20 August 2002Active
56 Wheatley Road, Welwyn Garden City, AL7 3LQ

Director20 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1995Active

People with Significant Control

Mr Peter Seavill
Notified on:01 June 2017
Status:Active
Date of birth:July 1949
Nationality:English
Country of residence:England
Address:79, Court Farm Road, Bristol, England, BS14 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Seavill
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:67, Uplands Road, Bristol, United Kingdom, BS31 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Noel Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:12, Franklins Way, Bristol, United Kingdom, BS49 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Address

Change registered office address company with date old address new address.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.