About

Registered Number: 02096127
Date of Incorporation: 03/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Bedford Heights, Manton Lane, Bedford, MK41 7PH

 

Based in Bedford, Aztec (U.K.) Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". Cedrowski, Rafal, Ciulis, Marek, De Graan, Henry Robert, De Graan, Matthew, Horne, Graham Ronald, Welk, David Edward, Widaman, Jan Kenneth are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEDROWSKI, Rafal 06 August 2020 - 1
CIULIS, Marek 06 August 2020 - 1
DE GRAAN, Henry Robert N/A 06 August 2020 1
DE GRAAN, Matthew 30 October 1998 06 August 2020 1
HORNE, Graham Ronald N/A 31 July 2001 1
WELK, David Edward 26 October 2011 24 September 2019 1
WIDAMAN, Jan Kenneth N/A 30 October 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 September 2018
PSC08 - N/A 05 June 2018
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
AA - Annual Accounts 04 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 19 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 August 2005
169 - Return by a company purchasing its own shares 03 March 2005
RESOLUTIONS - N/A 10 February 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 14 September 2004
363a - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
169 - Return by a company purchasing its own shares 01 March 2004
RESOLUTIONS - N/A 24 February 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 27 July 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 11 June 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 23 June 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 23 June 1997
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 28 April 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 19 October 1994
AA - Annual Accounts 01 August 1994
395 - Particulars of a mortgage or charge 01 July 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
MEM/ARTS - N/A 27 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
AUD - Auditor's letter of resignation 18 May 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 12 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1989
395 - Particulars of a mortgage or charge 31 May 1989
PUC 2 - N/A 09 February 1989
PUC 2 - N/A 06 February 1989
395 - Particulars of a mortgage or charge 08 December 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 18 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1988
PUC 2 - N/A 18 January 1988
PUC 5 - N/A 18 January 1988
GAZ(U) - N/A 18 March 1987
288 - N/A 11 February 1987
CERTINC - N/A 03 February 1987
NEWINC - New incorporation documents 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 1996 Outstanding

N/A

Fixed equitable charge 30 June 1994 Outstanding

N/A

Debenture 24 May 1989 Outstanding

N/A

Fixed and floating charge 25 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.