About

Registered Number: 04154020
Date of Incorporation: 05/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 12 Sefton Square Sefton Square, Weston-Super-Mare, BS24 7SS,

 

Aztec Electrical & Data Ltd was registered on 05 February 2001 with its registered office in Weston-Super-Mare, it has a status of "Active". Aztec Electrical & Data Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Brian Leslie 13 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
CH01 - Change of particulars for director 10 February 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 05 December 2013
TM02 - Termination of appointment of secretary 14 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 27 May 2011
DISS16(SOAS) - N/A 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 20 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 29 November 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 14 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
363a - Annual Return 18 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
287 - Change in situation or address of Registered Office 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.