Company NameAztec Imports, Inc. (UK) Limited
Company StatusActive
Company Number02847359
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Walter Kanieski
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address3140 Pine Lake Drive
Medina
Ohio
44256
Director NameMr Daniel Brian Harrell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(28 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6800 Maplebrooke Terrace
Medina
Ohio
United States
Director NameMr Brian Daniel Harrell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(28 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6800 Maplebrooke Terrace
Medina
Ohio
United States
Director NamePeter Francis Ray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSales Coordinator
Correspondence AddressPenbarras Lodge
Forrestry Road Llanferres
Clywd
Clwyd
CH7 5SH
Wales
Director NameMary Hanks Kanieski
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address3140 Pine Lake Drive
Medina
Ohio
44256
Secretary NameMary Hanks Kanieski
NationalityAmerican
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address3140 Pine Lake Drive
Medina
Ohio
44256
Secretary NameMs Audra Marisol Juarez
StatusResigned
Appointed01 September 2021(28 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2022)
RoleCompany Director
Correspondence Address211 Roshon Drive
Medina
Ohio
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaztecimport.com
Telephone01745 816668
Telephone regionRhyl

Location

Registered Address114/120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Mr John Walter Kanieski
60.00%
Ordinary
40 at £1Mrs Mary Hanks Kanieski
40.00%
Ordinary

Financials

Year2014
Net Worth-£122,860
Cash£3,699
Current Liabilities£132,643

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Mary Hanks Kanieski as a secretary on 22 September 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Mary Hanks Kanieski on 20 August 2012 (2 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for John Walter Kanieski on 20 August 2012 (2 pages)
24 August 2012Director's details changed for Mary Hanks Kanieski on 20 August 2012 (2 pages)
24 August 2012Director's details changed for John Walter Kanieski on 20 August 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Return made up to 20/08/06; full list of members (2 pages)
10 November 2006Return made up to 20/08/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (7 pages)
31 August 2005Return made up to 20/08/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 20/08/04; full list of members (7 pages)
7 September 2004Return made up to 20/08/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 September 2002Return made up to 20/08/02; full list of members (7 pages)
13 September 2002Return made up to 20/08/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 September 2001Return made up to 20/08/01; full list of members (6 pages)
7 September 2001Return made up to 20/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Return made up to 24/08/00; full list of members (6 pages)
5 September 2000Return made up to 24/08/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 September 1999Return made up to 24/08/99; no change of members (4 pages)
1 September 1999Return made up to 24/08/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 September 1998Return made up to 24/08/98; no change of members (4 pages)
14 September 1998Return made up to 24/08/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 November 1997Registered office changed on 11/11/97 from: barclays bank chambers clwyd street ruthin clwyd LL15 1HW (1 page)
11 November 1997Registered office changed on 11/11/97 from: barclays bank chambers clwyd street ruthin clwyd LL15 1HW (1 page)
1 October 1997Return made up to 24/08/97; full list of members (6 pages)
1 October 1997Return made up to 24/08/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 October 1996Return made up to 24/08/96; no change of members (4 pages)
1 October 1996Return made up to 24/08/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 October 1995Return made up to 24/08/95; no change of members (4 pages)
6 October 1995Return made up to 24/08/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
24 August 1993Incorporation (14 pages)
24 August 1993Incorporation (14 pages)