About

Registered Number: 02111638
Date of Incorporation: 17/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Albany House, Shute End, Wokingham, RG40 1BJ,

 

Based in Wokingham, Aztech Microcentres Ltd was founded on 17 March 1987, it's status at Companies House is "Active". Brown, Stephen Bradley, Wilkinson, Stephen, Denby, Steven Glen, Godfrey, Graham are listed as directors of this organisation. We don't know the number of employees at the organisation. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Bradley 21 October 1997 - 1
WILKINSON, Stephen N/A - 1
DENBY, Steven Glen 21 June 2002 11 March 2005 1
GODFREY, Graham N/A 25 March 1994 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 February 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 13 February 2012
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 02 August 2011
SH01 - Return of Allotment of shares 05 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 21 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2008
353 - Register of members 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 October 2002
123 - Notice of increase in nominal capital 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 21 December 1995
287 - Change in situation or address of Registered Office 26 September 1995
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 14 September 1994
288 - N/A 06 April 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 09 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 27 March 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
397 - Particulars for the registration of a charge to secure a series of debentures 23 March 1988
287 - Change in situation or address of Registered Office 15 August 1987
MEM/ARTS - N/A 15 June 1987
GAZ(U) - N/A 29 April 1987
288 - N/A 22 April 1987
CERTNM - Change of name certificate 22 April 1987
CERTINC - N/A 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 1995 Fully Satisfied

N/A

Series of debentures 18 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.