AZTEC4 LIMITED
BEDFORD CRYSELCO LIGHTING LIMITED

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02872455
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 31 July 2016 with updates; Previous accounting period extended from 31 December 2015 to 29 February 2016. The most likely internet sites of AZTEC4 LIMITED are www.aztec4.co.uk, and www.aztec4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aztec4 Limited is a Private Limited Company. The company registration number is 02872455. Aztec4 Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Aztec4 Limited is Argent House 5 Goldington Road Bedford Bedfordshire Mk40 3jy. . TWEEDALE, Ian Duncan is a Director of the company. Secretary FURR, Leslie Donald has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Joy Ann has been resigned. Nominee Director COHEN, Violet has been resigned. Director FURR, Leslie Donald has been resigned. Director SMITH, Joy Ann has been resigned. Director TWEEDALE, Frederick Robert has been resigned. Director TWEEDALE, Robert Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
TWEEDALE, Ian Duncan
Appointed Date: 19 June 2002
64 years old

Resigned Directors

Secretary
FURR, Leslie Donald
Resigned: 17 March 2005
Appointed Date: 04 January 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 30 December 1993
Appointed Date: 16 November 1993

Secretary
SMITH, Joy Ann
Resigned: 01 June 2016
Appointed Date: 17 March 2005

Nominee Director
COHEN, Violet
Resigned: 30 December 1993
Appointed Date: 16 November 1993
92 years old

Director
FURR, Leslie Donald
Resigned: 17 March 2005
Appointed Date: 04 January 1994
90 years old

Director
SMITH, Joy Ann
Resigned: 01 June 2016
Appointed Date: 17 March 2005
69 years old

Director
TWEEDALE, Frederick Robert
Resigned: 16 July 2002
Appointed Date: 04 January 1994
102 years old

Director
TWEEDALE, Robert Paul
Resigned: 09 August 2013
Appointed Date: 19 June 2002
77 years old

Persons With Significant Control

Mr Ian Duncan Tweedale
Notified on: 31 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AZTEC4 LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Aug 2016
Previous accounting period extended from 31 December 2015 to 29 February 2016
01 Jun 2016
Termination of appointment of Joy Ann Smith as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Joy Ann Smith as a director on 1 June 2016
...
... and 85 more events
14 Feb 1994
Registered office changed on 14/02/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

14 Feb 1994
New secretary appointed;new director appointed

14 Feb 1994
New director appointed

11 Feb 1994
Company name changed conderton LIMITED\certificate issued on 14/02/94

16 Nov 1993
Incorporation

AZTEC4 LIMITED Charges

22 September 2014
Charge code 0287 2455 0004
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 June 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 274 ampthill road bedford.
30 May 1996
Mortgage debenture
Delivered: 6 June 1996
Status: Satisfied on 6 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1994
Debenture
Delivered: 11 April 1994
Status: Satisfied on 6 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…