About

Registered Number: 03656688
Date of Incorporation: 27/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 78 Atcham Close, Winyates East, Redditch, Worcestershire, B98 0NZ

 

Founded in 1998, Aztech Components Ltd have registered office in Worcestershire. There are 3 directors listed for Aztech Components Ltd. We do not know the number of employees at Aztech Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKETTS, Christopher James 27 October 1999 - 1
HOOD, Steven Paxton 27 October 1998 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
RICKETTS, Barbara Olivia 27 October 1999 06 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 02 September 2002
AAMD - Amended Accounts 14 August 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 March 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 26 September 2000
363a - Annual Return 31 January 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 29 November 1999
CERTNM - Change of name certificate 25 November 1999
395 - Particulars of a mortgage or charge 20 November 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2002 Outstanding

N/A

Rent deposit deed 24 August 2001 Outstanding

N/A

Rent deposit deed 04 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.