AZTEC (U.K.) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7PH

Company number 02096127
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address BEDFORD HEIGHTS, MANTON LANE, BEDFORD, MK41 7PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of AZTEC (U.K.) LIMITED are www.aztecuk.co.uk, and www.aztec-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bedford St Johns Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.4 miles; to Flitwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aztec U K Limited is a Private Limited Company. The company registration number is 02096127. Aztec U K Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Aztec U K Limited is Bedford Heights Manton Lane Bedford Mk41 7ph. . DE GRAAN, Matthew is a Secretary of the company. DE GRAAN, Henry Robert is a Director of the company. DE GRAAN, Matthew is a Director of the company. WELK, David Edward is a Director of the company. Secretary WIDAMAN, Jan Kenneth has been resigned. Director HORNE, Graham Ronald has been resigned. Director WIDAMAN, Jan Kenneth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DE GRAAN, Matthew
Appointed Date: 30 October 1998

Director

Director
DE GRAAN, Matthew
Appointed Date: 30 October 1998
55 years old

Director
WELK, David Edward
Appointed Date: 26 October 2011
66 years old

Resigned Directors

Secretary
WIDAMAN, Jan Kenneth
Resigned: 30 October 1998

Director
HORNE, Graham Ronald
Resigned: 31 July 2001
69 years old

Director
WIDAMAN, Jan Kenneth
Resigned: 30 October 1998
79 years old

Persons With Significant Control

Aztec International Spolka Akcyjna
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZTEC (U.K.) LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

14 Sep 2015
Full accounts made up to 31 December 2014
19 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 92 more events
18 Jan 1988
Wd 18/12/87 pd 03/02/87--------- £ si 2@1

18 Mar 1987
Gazettable document

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1987
Certificate of Incorporation

03 Feb 1987
Incorporation

AZTEC (U.K.) LIMITED Charges

16 December 1996
Legal charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13A shefford industrial estate,shefford bedfordshire…
30 June 1994
Fixed equitable charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…
24 May 1989
Debenture
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1988
Fixed and floating charge
Delivered: 8 December 1988
Status: Satisfied
Persons entitled: Standard Chartered Bank
Description: (See form 395 and continuation sheet relevant to this…