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

AZTEC PRINT NORTH EAST LIMITED

8 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE37 2SG,
Company Registration Number
03317628
Private Limited Company
Active

Company Overview

About Aztec Print North East Ltd
AZTEC PRINT NORTH EAST LIMITED was founded on 1997-02-13 and has its registered office in Washington. The organisation's status is listed as "Active". Aztec Print North East 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
AZTEC PRINT NORTH EAST LIMITED
 
Legal Registered Office
8 BRIDGEWATER ROAD
HERTBURN INDUSTRIAL ESTATE
WASHINGTON
TYNE & WEAR
NE37 2SG
Other companies in NE37
 
Telephone0191-417 8001
 
Filing Information
Company Number 03317628
Company ID Number 03317628
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686467380  
Last Datalog update: 2024-04-06 20:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZTEC PRINT NORTH EAST 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 AZTEC PRINT NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
JULIE CARMAN
Company Secretary 2014-08-01
ANTHONY JOSEPH MOORE
Director 2016-05-23
MARGARET MOORE
Director 2016-05-23
LEE REDFORD
Director 2010-03-01
ANNA WHITTER
Director 1997-08-01
MICHAEL JOHN WHITTER
Director 1997-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MOORE
Company Secretary 1997-02-13 2014-08-01
ANTHONY JOSEPH MOORE
Director 1997-02-13 2014-08-01
MARGARET MOORE
Director 1997-08-01 2014-08-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1997-02-13 1997-02-13
JL NOMINEES ONE LIMITED
Nominated Director 1997-02-13 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MOORE XPRESS LITHO LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active - Proposal to Strike off
MICHAEL JOHN WHITTER STATE 8 PROMOTIONS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off

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
2024-03-25Withdrawal of a person with significant control statement on 2024-03-25
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA WHITTER
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE REDFORD
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-08-19SH03Purchase of own shares
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-06-26 GBP 180
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOORE
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED MRS MARGARET MOORE
2016-05-23AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH MOORE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOORE
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITTER / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WHITTER / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MOORE / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MOORE / 01/10/2009
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-05TM02Termination of appointment of Margaret Moore on 2014-08-01
2014-08-05AP03Appointment of Miss Julie Carman as company secretary on 2014-08-01
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-23CC04Statement of company's objects
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23SH08Change of share class name or designation
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-02AR0130/09/13 FULL LIST
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0130/09/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0130/09/11 FULL LIST
2011-10-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-09-16SH0131/08/11 STATEMENT OF CAPITAL GBP 200
2011-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19RES1330/07/2011
2011-08-18SH0101/08/11 STATEMENT OF CAPITAL GBP 198
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15RES13ISSUE 2 SHARES & A BONUS 13/12/2010
2010-12-15SH0113/12/10 STATEMENT OF CAPITAL GBP 196
2010-11-26SH0112/11/10 STATEMENT OF CAPITAL GBP 194
2010-11-22RES01ALTER ARTICLES 10/11/2010
2010-11-22RES13OFFICE BUSINESS 10/11/2010
2010-10-22RES13ISSUE OF SHARES 13/10/2010
2010-10-22SH0120/10/10 STATEMENT OF CAPITAL GBP 192
2010-09-16SH0126/08/10 STATEMENT OF CAPITAL GBP 188
2010-09-16SH0109/09/10 STATEMENT OF CAPITAL GBP 190
2010-07-23SH0105/07/10 STATEMENT OF CAPITAL GBP 186
2010-04-09SH0129/03/10 STATEMENT OF CAPITAL GBP 184
2010-03-15AP01DIRECTOR APPOINTED MR LEE REDFORD
2010-03-03AR0113/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITTER / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA WHITTER / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MOORE / 01/03/2010
2010-03-03SH0122/02/10 STATEMENT OF CAPITAL GBP 182
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17RES01ADOPT ARTICLES 31/07/2009
2009-08-17RES12VARYING SHARE RIGHTS AND NAMES
2009-08-17123NC INC ALREADY ADJUSTED 31/07/09
2009-08-17RES04GBP NC 100/200 31/07/2009
2009-08-1788(2)AD 31/07/09 GBP SI 80@1=80 GBP IC 100/180
2009-02-25363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29AA31/03/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-28363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: UNIT 2, BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SG
2002-05-10Registered office changed on 10/05/02 from:\unit 2, bridgewater road, hertburn industrial estate, washington, tyne & wear NE37 2SG
2002-02-20363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-27225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-03288aNEW DIRECTOR APPOINTED
1998-03-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-05363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-02-27225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1997-02-20Registered office changed on 20/02/97 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AZTEC PRINT NORTH EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AZTEC PRINT NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 10,000
Creditors Due Within One Year 2012-04-01 £ 146,481
Provisions For Liabilities Charges 2012-04-01 £ 48,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 AZTEC PRINT NORTH EAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 218,049
Current Assets 2012-04-01 £ 508,873
Debtors 2012-04-01 £ 267,205
Fixed Assets 2012-04-01 £ 271,880
Secured Debts 2012-04-01 £ 10,000
Shareholder Funds 2012-04-01 £ 575,969
Stocks Inventory 2012-04-01 £ 23,619
Tangible Fixed Assets 2012-04-01 £ 170,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZTEC PRINT NORTH EAST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AZTEC PRINT NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZTEC PRINT NORTH EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as AZTEC PRINT NORTH EAST LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where AZTEC PRINT NORTH EAST 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 AZTEC PRINT NORTH EAST 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 AZTEC PRINT NORTH EAST 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.