UKBizDB.co.uk

AZTECH ENGINEERING (UK) LIMITED

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

This company is commonly known as Aztech Engineering (uk) Limited. The company was founded 24 years ago and was given the registration number 03997112. The firm's registered office is in BARROWFORD. You can find them at Lower Clough Business Centre, Pendle Street, Barrowford, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AZTECH ENGINEERING (UK) LIMITED
Company Number:03997112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Lower Clough Business Centre, Pendle Street, Barrowford, Lancashire, BB9 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Chatburn Park Drive, Brierfield, BB9 5QA

Secretary10 January 2005Active
52 Chatburn Park Drive, Brierfield, BB9 5QA

Director01 July 2002Active
38 Weatherby Road, Luton, LU4 8QS

Director30 April 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 May 2000Active
19 Chatburn Park Drive, Brierfield, Nelson, BB9 5QA

Secretary19 May 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 May 2000Active
12 Weatherhill Crescent, Brierfield, Nelson, BB9 0HF

Director19 May 2000Active
19 Chatburn Park Drive, Brierfield, Nelson, BB9 5QA

Director19 May 2000Active
7 Cottesloe Place, Barrowford, Nelson, BB9 8QZ

Director19 May 2000Active

People with Significant Control

Mr Sajid Hussain
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Lower Clough Business Centre, Barrowford, BB9 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andre Higham
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Lower Clough Business Centre, Barrowford, BB9 8PH
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 (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
2024-01-04Capital

Capital cancellation shares.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Capital

Capital allotment shares.

Download
2015-07-08Incorporation

Memorandum articles.

Download
2015-07-08Capital

Capital variation of rights attached to shares.

Download
2015-07-08Capital

Capital name of class of shares.

Download
2015-07-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.