AZTECH COMPONENTS LIMITED
WORCESTERSHIRE RONDAVEL HOLDINGS LIMITED

Hellopages » Worcestershire » Redditch » B98 0NZ

Company number 03656688
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 78 ATCHAM CLOSE, WINYATES EAST, REDDITCH, WORCESTERSHIRE, B98 0NZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of AZTECH COMPONENTS LIMITED are www.aztechcomponents.co.uk, and www.aztech-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Aztech Components Limited is a Private Limited Company. The company registration number is 03656688. Aztech Components Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Aztech Components Limited is 78 Atcham Close Winyates East Redditch Worcestershire B98 0nz. . RICKETTS, Christopher James is a Director of the company. Secretary RICKETTS, Barbara Olivia has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HOOD, Steven Paxton has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RICKETTS, Christopher James
Appointed Date: 27 October 1999
75 years old

Resigned Directors

Secretary
RICKETTS, Barbara Olivia
Resigned: 06 April 2012
Appointed Date: 27 October 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Director
HOOD, Steven Paxton
Resigned: 30 November 1999
Appointed Date: 27 October 1998
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Mr. Christopher James Ricketts
Notified on: 1 November 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AZTECH COMPONENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 October 2014
18 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 51 more events
02 Jul 1999
Registered office changed on 02/07/99 from: 16 churchill way, cardiff, CF1 4DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1999
Registered office changed on 02/07/99 from: 16 churchill way cardiff CF1 4DX
02 Jul 1999
Director resigned
02 Jul 1999
Secretary resigned
27 Oct 1998
Incorporation

AZTECH COMPONENTS LIMITED Charges

22 October 2002
Rent deposit deed
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: North Moons (132) (No.1) Limited and North Moons (132) (No.2) Limited
Description: The interest earning deposit account opened or to be opened…
24 August 2001
Rent deposit deed
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: The company's interest in the interest-earning deposit…
4 November 1999
Rent deposit deed
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: The company's interest in the interest-earning deposit…