Company Information for AZTEC PROPERTY REPAIRS LTD
CHESTNUTS CHELMSFORD ROAD, WHITE RODING, DUNMOW, ESSEX, CM6 1RF,
|
Company Registration Number
07160901
Private Limited Company
Active |
Company Name | |
---|---|
AZTEC PROPERTY REPAIRS LTD | |
Legal Registered Office | |
CHESTNUTS CHELMSFORD ROAD WHITE RODING DUNMOW ESSEX CM6 1RF Other companies in N21 | |
Company Number | 07160901 | |
---|---|---|
Company ID Number | 07160901 | |
Date formed | 2010-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 07:54:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS STAVRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANAYIOTIS CHACHOLIADES |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J & N PROPERTY DEVELOPERS LTD | Director | 2006-11-01 | CURRENT | 2006-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AAMD | Amended mirco entity accounts made up to 2018-01-31 | |
AAMD | Amended mirco entity accounts made up to 2017-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM Unit 3, 2 Edinburgh Place Harlow Essex CM20 2DJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas Stavri as a person with significant control on 2017-07-27 | |
PSC07 | CESSATION OF SUZANNE O’CONNOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM 6 Park View London N21 1QX | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nicholas Stavri on 2015-07-31 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STAVRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS CHACHOLIADES | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED MR PANAYIOTIS CHACHOLIADES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | GEOFFREY ANTONY SPRINGER ELAINE JILL SPRINGER RYAN MAURICE SPRINGER AND HOLLIE MELISSA SPRINGER |
Creditors Due After One Year | 2012-02-01 | £ 3,983 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 95,047 |
Creditors and other liabilities
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 PROPERTY REPAIRS LTD
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-02-01 | £ 99,051 |
Debtors | 2012-02-01 | £ 91,801 |
Stocks Inventory | 2012-02-01 | £ 7,250 |
Tangible Fixed Assets | 2012-02-01 | £ 8,322 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
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. |