Company NameAztec Coin Equipment Limited
DirectorRichard John Monk
Company StatusActive
Company Number04436002
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Monk
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Sunset Business Centre Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary NameMs Kate Hornville
StatusCurrent
Appointed01 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 3, Sunset Business Centre Waterloo Road
Widnes
WA8 0QR
Secretary NameRaymond Trevor Monk
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Richmond Avenue
Richmond Park Grappenhall
Warrington
Cheshire
WA4 2ND
Director NameRaymond Trevor Monk
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address34 Richmond Avenue
Richmond Park Grappenhall
Warrington
Cheshire
WA4 2ND
Secretary NameMatthew Bancroft
NationalityBritish
StatusResigned
Appointed04 November 2005(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2015)
RoleEngineer
Correspondence AddressUnit 2a Sunset Business Centre
Waterloo Road
Widnes
Warrington
WA8 0QR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteazteccoin.co.uk
Telephone0151 4200006
Telephone regionLiverpool

Location

Registered AddressBuilding 3, Sunset Business Centre
Waterloo Road
Widnes
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

100 at £1Mr Richard John Monk
100.00%
Ordinary

Financials

Year2014
Net Worth£205,339
Cash£4,250
Current Liabilities£110,304

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

18 May 2004Delivered 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

Filing History

22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
28 June 2018Director's details changed for Mr Richard John Monk on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Richard John Monk on 6 June 2018 (2 pages)
27 June 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
1 February 2016Appointment of Ms Kate Hornville as a secretary on 1 February 2016 (2 pages)
1 February 2016Appointment of Ms Kate Hornville as a secretary on 1 February 2016 (2 pages)
19 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Termination of appointment of Matthew Bancroft as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Matthew Bancroft as a secretary on 27 April 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Matthew Bancroft on 3 September 2012 (1 page)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 April 2010Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Richard John Monk on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Richard John Monk on 1 March 2004 (2 pages)
18 November 2009Director's details changed for Richard John Monk on 1 March 2004 (2 pages)
18 November 2009Director's details changed for Richard John Monk on 1 March 2004 (2 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / richard monk / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / richard monk / 20/05/2009 (1 page)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 August 2008Return made up to 10/05/08; full list of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 2A sunset business centre waterloo road widnes cheshire WA8 0QR (1 page)
28 August 2008Return made up to 10/05/08; full list of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 2A sunset business centre waterloo road widnes cheshire WA8 0QR (1 page)
29 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
8 June 2007Return made up to 10/05/07; full list of members (2 pages)
8 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
18 April 2006Registered office changed on 18/04/06 from: 34 richmond avenue richmond park grappenhall warrington cheshire WA4 2ND (1 page)
18 April 2006Registered office changed on 18/04/06 from: 34 richmond avenue richmond park grappenhall warrington cheshire WA4 2ND (1 page)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
22 June 2004Return made up to 10/05/04; full list of members (6 pages)
22 June 2004Ad 30/04/04--------- £ si 98@1 (2 pages)
22 June 2004Return made up to 10/05/04; full list of members (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Ad 30/04/04--------- £ si 98@1 (2 pages)
22 June 2004New director appointed (2 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
29 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 January 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 December 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
5 December 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Return made up to 10/05/03; full list of members (6 pages)
8 May 2003Return made up to 10/05/03; full list of members (6 pages)
8 May 2003New secretary appointed (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 34 richmond avenue richmond park, grappenhall warrington cheshire WA4 2ND (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 34 richmond avenue richmond park, grappenhall warrington cheshire WA4 2ND (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (12 pages)
10 May 2002Incorporation (12 pages)