UKBizDB.co.uk

AZTECH BUILDING & MAINTENANCE LIMITED

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

This company is commonly known as Aztech Building & Maintenance Limited. The company was founded 23 years ago and was given the registration number 04136951. The firm's registered office is in WEST YORKSHIRE. You can find them at 96 Lidgett Lane, Leeds, West Yorkshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AZTECH BUILDING & MAINTENANCE LIMITED
Company Number:04136951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:96 Lidgett Lane, Leeds, West Yorkshire, LS8 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

Secretary08 January 2001Active
10 Lister House, High Street, Boston Spa, Wetherby, England, LS23 6FD

Director04 January 2017Active
5, The Beeches, Pool In Wharfedale, Otley, England, LS21 1TL

Director08 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 January 2001Active
The Gatehouse, 1 Woodlands Gardens, Wetherby Road Scarcroft, LS14 3HL

Director01 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 January 2001Active

People with Significant Control

Mr Ross Stephen Trutch
Notified on:05 September 2021
Status:Active
Date of birth:November 1978
Nationality:British
Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Daniel Larcombe
Notified on:05 April 2021
Status:Active
Date of birth:July 1976
Nationality:British
Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Stephen Trutch
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Wharfeside, Bridge Road, Wetherby, England, LS23 6HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-22Address

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

Download
2022-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-03Incorporation

Memorandum articles.

Download
2021-09-03Capital

Capital allotment shares.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.