About

Registered Number: 02739036
Date of Incorporation: 12/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 11 Macefield Close, Aldermans Green Industrial Estate, Coventry, CV2 2PJ,

 

Having been setup in 1992, Aztec Windows (Coventry) Ltd are based in Coventry, it's status is listed as "Active". There are 5 directors listed as Bench, Gary Stephen, Hagan, Michael, Price, Christopher Michael, Statham, Michael, Wootton, Ronald Brian for Aztec Windows (Coventry) Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCH, Gary Stephen 12 August 1992 - 1
HAGAN, Michael 20 June 2006 - 1
PRICE, Christopher Michael 01 August 1992 01 September 2004 1
STATHAM, Michael 01 September 1992 01 September 2004 1
WOOTTON, Ronald Brian 12 August 1992 21 June 2006 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH03 - Change of particulars for secretary 06 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 30 August 2006
RESOLUTIONS - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 04 May 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
363s - Annual Return 03 November 1993
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 03 September 1992
288 - N/A 03 September 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.