About

Registered Number: 03855095
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 6 Little Burrow, Welwyn Garden City, AL7 4SW,

 

Having been setup in 1999, Aztec Lighting Ltd has its registered office in Welwyn Garden City. There is one director listed for this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEIORSE, Emily Louise 29 April 2016 13 August 2018 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 August 2018
AP04 - Appointment of corporate secretary 16 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 17 October 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP03 - Appointment of secretary 20 May 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
225 - Change of Accounting Reference Date 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.