Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAZTEC ASSOCIATES LIMITED
Company Information for

AAZTEC ASSOCIATES LIMITED

BECKLANDS CLOSE, BAR LANE, ROECLIFFE YORK, NORTH YORKSHIRE, YO51 9NR,
Company Registration Number
02728934
Private Limited Company
Active

Company Overview

About Aaztec Associates Ltd
AAZTEC ASSOCIATES LIMITED was founded on 1992-07-06 and has its registered office in Roecliffe York. The organisation's status is listed as "Active". Aaztec Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AAZTEC ASSOCIATES LIMITED
 
Legal Registered Office
BECKLANDS CLOSE
BAR LANE
ROECLIFFE YORK
NORTH YORKSHIRE
YO51 9NR
Other companies in YO51
 
Filing Information
Company Number 02728934
Company ID Number 02728934
Date formed 1992-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613125975  
Last Datalog update: 2023-10-08 03:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAZTEC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AAZTEC ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANN BROWN
Company Secretary 2005-07-22
CHRISTOPHER HEDLEY BROWN
Director 1992-07-06
NICOLA ANN BROWN
Director 2011-12-01
OLIVER HEDLEY BROWN
Director 1992-07-06
MATTHEW CLIVE WELBORN
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA BROWN
Director 1992-07-06 2011-12-01
BARBARA BROWN
Company Secretary 1992-07-06 2005-07-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-07-06 1992-07-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-07-06 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HEDLEY BROWN QUOTESHOP LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2014-04-15
CHRISTOPHER HEDLEY BROWN LOOFIX LIMITED Director 2001-01-16 CURRENT 2001-01-16 Active
OLIVER HEDLEY BROWN LOOFIX LIMITED Director 2001-01-16 CURRENT 2001-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-09-0531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-08-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02SH10Particulars of variation of rights attached to shares
2020-12-02RES12Resolution of varying share rights or name
2020-12-02SH08Change of share class name or designation
2020-10-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-07-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-08-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-15AR0106/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-04AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0106/07/12 ANNUAL RETURN FULL LIST
2012-01-27MEM/ARTSARTICLES OF ASSOCIATION
2012-01-19CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA ANN BROWN on 2012-01-19
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BROWN
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEDLEY BROWN / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEDLEY BROWN / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE WELBORN / 19/01/2012
2012-01-19AP01DIRECTOR APPOINTED MRS NICOLA ANN BROWN
2012-01-18RES01ADOPT ARTICLES 01/12/2011
2012-01-18RES12Resolution of varying share rights or name
2012-01-18CC04Statement of company's objects
2012-01-18SH08Change of share class name or designation
2011-09-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0106/07/11 FULL LIST
2010-10-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-02AR0106/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLIVE WELBORN / 06/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BROWN / 06/07/2010
2009-10-19AA31/01/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELBORN / 03/07/2009
2008-10-28AA31/01/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-02363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-18363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-18288bSECRETARY RESIGNED
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-13363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-05363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-07RES12VARYING SHARE RIGHTS AND NAMES
2003-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-10363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: UNIT 189 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ
2001-07-11363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-19225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
2000-08-07363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-04363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-14363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-09363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-01363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1089411 Active Licenced property: BAR LANE BECKLANDS CLOSE ROECLIFFE YORK ROECLIFFE GB YO51 9NR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1089411 Active Licenced property: BAR LANE BECKLANDS CLOSE ROECLIFFE YORK ROECLIFFE GB YO51 9NR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AAZTEC ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-17 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AAZTEC ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of AAZTEC ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAZTEC ASSOCIATES LIMITED
Trademarks
We have not found any records of AAZTEC ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AAZTEC ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,931
Derbyshire County Council 2016-12 GBP £4,317
Derbyshire County Council 2016-11 GBP £635
Derbyshire County Council 2016-10 GBP £2,810
Derbyshire County Council 2016-7 GBP £1,871
Derbyshire County Council 2016-4 GBP £12,898
Derbyshire County Council 2016-3 GBP £6,776
Derbyshire County Council 2015-11 GBP £5,180
Derbyshire County Council 2015-6 GBP £2,470
Derbyshire County Council 2015-3 GBP £3,044
Derbyshire County Council 2014-10 GBP £875
South Gloucestershire Council 2014-8 GBP £3,243 Building Works
Derbyshire County Council 2014-6 GBP £533
Leeds City Council 2014-5 GBP £1,851 Maintenance Of Buildings
Harrogate Borough Council 2014-4 GBP £634
Derbyshire County Council 2014-3 GBP £2,452
Derbyshire County Council 2014-2 GBP £2,052
Lewes District Council 2014-1 GBP £116 Premises
City of York Council 2014-1 GBP £3,046
Derbyshire County Council 2013-12 GBP £618
Lewes District Council 2013-11 GBP £252 Premises
Derbyshire County Council 2013-10 GBP £2,645
Derbyshire County Council 2013-9 GBP £6,499
Derbyshire County Council 2013-8 GBP £6,010
Derbyshire County Council 2013-7 GBP £1,308
Derbyshire County Council 2013-6 GBP £602
Derbyshire County Council 2013-4 GBP £9,109
Derbyshire County Council 2013-3 GBP £2,503
Derbyshire County Council 2013-2 GBP £2,010
Leeds City Council 2013-2 GBP £25,561 Other Hired And Contracted Services
Derbyshire County Council 2012-12 GBP £1,861
Derbyshire County Council 2012-10 GBP £605
Derbyshire County Council 2012-9 GBP £5,799
Lewes District Council 2012-9 GBP £413
Derbyshire County Council 2012-8 GBP £7,870
Derbyshire County Council 2012-6 GBP £1,928
Cumbria County Council 2012-4 GBP £600
Rugby Borough Council 2012-3 GBP £547 Corporate Property R&M
Derbyshire County Council 2011-12 GBP £1,308
Leeds City Council 2011-12 GBP £531
Derbyshire County Council 2011-11 GBP £1,164
Doncaster Council 2011-10 GBP £2,819
Derbyshire County Council 2011-8 GBP £6,155
Derbyshire County Council 2011-7 GBP £600
Lewes District Council 2011-6 GBP £33
Derbyshire County Council 2011-6 GBP £501
Leeds City Council 2011-2 GBP £1,908 Furniture And Equipment
Derbyshire County Council 2010-12 GBP £1,700
Leeds City Council 2010-12 GBP £840 Other Hired And Contracted Services
Lewes District Council 2010-7 GBP £244

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AAZTEC ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAZTEC ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AAZTEC ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.