Widnes
Cheshire
WA8 0QR
Secretary Name | Ms Kate Hornville |
---|---|
Status | Current |
Appointed | 01 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Building 3, Sunset Business Centre Waterloo Road Widnes WA8 0QR |
Secretary Name | Raymond Trevor Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Richmond Avenue Richmond Park Grappenhall Warrington Cheshire WA4 2ND |
Director Name | Raymond Trevor Monk |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 34 Richmond Avenue Richmond Park Grappenhall Warrington Cheshire WA4 2ND |
Secretary Name | Matthew Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 April 2015) |
Role | Engineer |
Correspondence Address | Unit 2a Sunset Business Centre Waterloo Road Widnes Warrington WA8 0QR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | azteccoin.co.uk |
---|---|
Telephone | 0151 4200006 |
Telephone region | Liverpool |
Registered Address | Building 3, Sunset Business Centre Waterloo Road Widnes WA8 0QR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
100 at £1 | Mr Richard John Monk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,339 |
Cash | £4,250 |
Current Liabilities | £110,304 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
18 May 2004 | Delivered on: 20 May 2004 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
28 June 2018 | Director's details changed for Mr Richard John Monk on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Richard John Monk on 6 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 February 2016 | Appointment of Ms Kate Hornville as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Ms Kate Hornville as a secretary on 1 February 2016 (2 pages) |
19 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Termination of appointment of Matthew Bancroft as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Matthew Bancroft as a secretary on 27 April 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 April 2010 | Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard John Monk on 1 March 2004 (2 pages) |
18 November 2009 | Director's details changed for Richard John Monk on 1 March 2004 (2 pages) |
18 November 2009 | Director's details changed for Richard John Monk on 1 March 2004 (2 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / richard monk / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / richard monk / 20/05/2009 (1 page) |
20 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 August 2008 | Return made up to 10/05/08; full list of members
|
28 August 2008 | Registered office changed on 28/08/2008 from unit 2A sunset business centre waterloo road widnes cheshire WA8 0QR (1 page) |
28 August 2008 | Return made up to 10/05/08; full list of members
|
28 August 2008 | Registered office changed on 28/08/2008 from unit 2A sunset business centre waterloo road widnes cheshire WA8 0QR (1 page) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2006 | Return made up to 10/05/06; full list of members
|
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Return made up to 10/05/06; full list of members
|
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 34 richmond avenue richmond park grappenhall warrington cheshire WA4 2ND (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 34 richmond avenue richmond park grappenhall warrington cheshire WA4 2ND (1 page) |
23 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
22 June 2004 | Ad 30/04/04--------- £ si 98@1 (2 pages) |
22 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Ad 30/04/04--------- £ si 98@1 (2 pages) |
22 June 2004 | New director appointed (2 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 January 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
5 December 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
5 December 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
8 May 2003 | New secretary appointed (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 34 richmond avenue richmond park, grappenhall warrington cheshire WA4 2ND (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 34 richmond avenue richmond park, grappenhall warrington cheshire WA4 2ND (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (12 pages) |
10 May 2002 | Incorporation (12 pages) |