AZTEC SCREEDING LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9QA

Company number 04957543
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address ARCH HOUSE, 2 - 4 HIGH STREET, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9QA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of AZTEC SCREEDING LIMITED are www.aztecscreeding.co.uk, and www.aztec-screeding.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and eleven months. Aztec Screeding Limited is a Private Limited Company. The company registration number is 04957543. Aztec Screeding Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Aztec Screeding Limited is Arch House 2 4 High Street Chalfont St Peter Buckinghamshire Sl9 9qa. The company`s financial liabilities are £261.92k. It is £81.02k against last year. The cash in hand is £94.81k. It is £-20.46k against last year. And the total assets are £769.02k, which is £-49.36k against last year. GOOM, Anna Maria is a Secretary of the company. GOOM, Ian Walter is a Director of the company. Secretary ALEXANDER, Colin has been resigned. Secretary HUNT, Graham Mark has been resigned. Director GOOM, Anna Maria has been resigned. The company operates in "Other specialised construction activities n.e.c.".


aztec screeding Key Finiance

LIABILITIES £261.92k
+44%
CASH £94.81k
-18%
TOTAL ASSETS £769.02k
-7%
All Financial Figures

Current Directors

Secretary
GOOM, Anna Maria
Appointed Date: 23 May 2007

Director
GOOM, Ian Walter
Appointed Date: 07 November 2003
59 years old

Resigned Directors

Secretary
ALEXANDER, Colin
Resigned: 01 November 2005
Appointed Date: 07 November 2003

Secretary
HUNT, Graham Mark
Resigned: 23 May 2007
Appointed Date: 02 November 2005

Director
GOOM, Anna Maria
Resigned: 31 October 2008
Appointed Date: 20 November 2007
92 years old

Persons With Significant Control

Mr Ian Walter Goom
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AZTEC SCREEDING LIMITED Events

14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Director's details changed for Mr Ian Walter Goom on 1 October 2015
...
... and 32 more events
11 Nov 2005
Return made up to 07/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Director's particulars changed

11 Nov 2005
New secretary appointed
11 Nov 2005
Secretary resigned
02 Dec 2004
Return made up to 07/11/04; full list of members
07 Nov 2003
Incorporation

AZTEC SCREEDING LIMITED Charges

8 February 2013
Rent deposit deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Silver Estates Limited
Description: £3500.00 and any other sums from time to time see image for…
10 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…