Wallasey
Merseyside
CH45 3NN
Wales
Director Name | Aidan Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 1 Rock Point Avenue Wallasey Merseyside L45 1NB |
Secretary Name | Mr Bryan George Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sea Road Wallasey Merseyside CH45 0JU Wales |
Website | aztecsystems.net |
---|---|
Telephone | 0151 6780691 |
Telephone region | Liverpool |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £707,333 |
Cash | £35,251 |
Current Liabilities | £65,688 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge relating to unit 1-5, plot 24A tarran way north, moreton, wirral. Outstanding |
---|---|
22 November 1999 | Delivered on: 10 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or optus resin technology limited to the chargee on any account whatsoever. Particulars: Plot 2 tarran industrial estate tarran way north moreton merseyside t/no MS327918. Outstanding |
26 March 1997 | Delivered on: 27 March 1997 Persons entitled: Mr I S Lester and Mr B G Lester Classification: Debenture Secured details: All moneys due or to become due from the company to the chargees under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2022 | Delivered on: 14 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge relating to leasehold property - units 1-5, 24A tarran way north, moreton, wirral. Outstanding |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge relating to leasehold property - units 1 and 2, plot 2 tarran way north, moreton, wirral. Outstanding |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge relating to units 1 and 2, plot 2 tarran way north, moreton, wirral. Outstanding |
12 November 1990 | Delivered on: 21 November 1990 Satisfied on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 tarran way west, moreton wirral, merseyside title no ms 173428. Fully Satisfied |
2 April 1990 | Delivered on: 19 April 1990 Satisfied on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 24A tarran ind est moreton wirral merseyside. Fully Satisfied |
1 February 1990 | Delivered on: 7 February 1990 Satisfied on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 24A, tarran ind est, moreton, wirral merseyside. Fully Satisfied |
5 May 1989 | Delivered on: 17 May 1989 Satisfied on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 5/5/8 on any account whatsoever. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 1O/3/85. (See form 395 for full details). Fully Satisfied |
5 May 1989 | Delivered on: 12 May 1989 Satisfied on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1983 | Delivered on: 5 April 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital together with all building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge 016276230011, created on 2 March 2020 (36 pages) |
3 March 2020 | Registration of charge 016276230010, created on 2 March 2020 (36 pages) |
3 March 2020 | Registration of charge 016276230012, created on 2 March 2020 (36 pages) |
3 March 2020 | Registration of charge 016276230009, created on 2 March 2020 (36 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
1 November 2019 | Satisfaction of charge 7 in full (4 pages) |
8 January 2019 | Cessation of Dean Lester as a person with significant control on 6 April 2016 (1 page) |
8 January 2019 | Notification of Dorothy Lester as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Satisfaction of charge 8 in full (1 page) |
2 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 June 2018 | Notification of Ian Stuart Lester as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Dean Lester as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 01/12/08; no change of members (4 pages) |
12 May 2009 | Return made up to 01/12/08; no change of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 March 2007 | Return made up to 01/12/06; full list of members (6 pages) |
10 March 2007 | Return made up to 01/12/06; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
31 July 2006 | Return made up to 01/12/05; full list of members (6 pages) |
31 July 2006 | Return made up to 01/12/05; full list of members (6 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
9 March 2005 | Return made up to 01/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 01/12/04; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 March 2004 | Return made up to 01/12/03; full list of members (6 pages) |
24 March 2004 | Return made up to 01/12/03; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 February 2003 | Return made up to 01/12/02; full list of members (6 pages) |
13 February 2003 | Return made up to 01/12/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 30 April 1997 (17 pages) |
11 June 1998 | Full accounts made up to 30 April 1997 (17 pages) |
16 December 1997 | Return made up to 01/12/97; full list of members
|
16 December 1997 | Return made up to 01/12/97; full list of members
|
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: trident house 31/33 dale street liverpool L2 2HF (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: trident house 31/33 dale street liverpool L2 2HF (1 page) |
11 April 1997 | Full accounts made up to 30 April 1996 (17 pages) |
11 April 1997 | Full accounts made up to 30 April 1996 (17 pages) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Company name changed bimark (wirral) LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed bimark (wirral) LIMITED\certificate issued on 11/03/97 (2 pages) |
23 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
4 January 1996 | Return made up to 01/12/95; change of members (6 pages) |
4 January 1996 | Return made up to 01/12/95; change of members (6 pages) |
7 April 1982 | Certificate of incorporation (1 page) |
7 April 1982 | Certificate of incorporation (1 page) |