About

Registered Number: 04457478
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH,

 

Having been setup in 2002, Aztek International Freight Ltd are based in Bradford, West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has one director listed as Taylor, Peter Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Peter Robert 15 July 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 June 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 26 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 July 2016
RESOLUTIONS - N/A 18 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 October 2013
MISC - Miscellaneous document 15 August 2013
AUD - Auditor's letter of resignation 30 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 June 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 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 09 July 2005
287 - Change in situation or address of Registered Office 14 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 16 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
225 - Change of Accounting Reference Date 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
MEM/ARTS - N/A 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 08 March 2007 Fully Satisfied

N/A

Debenture 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.