About

Registered Number: 04521418
Date of Incorporation: 29/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Beehive Mill, Moor Lane, Darwen, Lancashire, BB3 0EJ

 

Established in 2002, Aztec Office Contracts Ltd are based in Darwen in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the Aztec Office Contracts Ltd. There are 2 directors listed for Aztec Office Contracts Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Stuart Robert 29 August 2002 - 1
HUSSAIN, Babr Sultan 29 August 2002 10 June 2011 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH03 - Change of particulars for secretary 07 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 September 2019
MR01 - N/A 02 May 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 12 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 29 September 2003
225 - Change of Accounting Reference Date 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.