Company Information for AZTECA LIMITED
CASTLE FARM BARN NORTH DENMEAD ROAD, SOUTHWICK, FAREHAM, PO17 6EX,
|
Company Registration Number
05963154
Private Limited Company
Active |
Company Name | |
---|---|
AZTECA LIMITED | |
Legal Registered Office | |
CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM PO17 6EX Other companies in EC2A | |
Company Number | 05963154 | |
---|---|---|
Company ID Number | 05963154 | |
Date formed | 2006-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:54:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
azteca inc | 2861 basil pl Grand Junction CO 81501 | Delinquent | Company formed on the 2011-01-13 | |
AZTECA STUCCO LLC | 1429 POTTER DR #268 Colorado Springs CO 80909 | Delinquent | Company formed on the 2007-08-31 | |
Azteca - Juarez Ltd. | 3939 Lancaster Dr Pueblo CO 81005 | Delinquent | Company formed on the 2022-10-10 | |
AZTECA (UK) LTD. | 40 CHAMBERLAYNE ROAD LONDON NW10 3JE | Active | Company formed on the 2013-01-08 | |
Azteca & Sons Transport LLC | 6456 Olive St Commerce City CO 80022 | Good Standing | Company formed on the 2024-02-19 | |
AZTECA #3 INVESTMENTS, LLC | 8890 NE 12TH LANE OKEECHOBEE FL 34974 | Active | Company formed on the 2019-06-17 | |
AZTECA #3, INC. | 8890 NE 12TH LANE OKEECHOBEE FL 34974 | Inactive | Company formed on the 2001-07-18 | |
AZTECA 1, LLC | 18033 MAGNOLIA ST FOUNTAIN VALLEY CA 92708 | FTB SUSPENDED | Company formed on the 2003-04-18 | |
AZTECA 1100 INVESTMENT LLC | 8890 NE 12TH LANE OKEECHOBEE FL 34974 | Active | Company formed on the 2020-11-06 | |
AZTECA 111 BUILDERS INCORPORATED | California | Unknown | ||
AZTECA 1326, LLC | 1326 Azteca Dr Jacksonville FL 32218 | Inactive | Company formed on the 2016-05-06 | |
AZTECA 1912, LLC | 500 S POLK ST AMARILLO TX 79101 | ACTIVE | Company formed on the 2011-08-17 | |
AZTECA 2, LLC | 17491 BEACH BLVD HUNTINGTON BEACH CA 92647 | FTB SUSPENDED | Company formed on the 2003-04-18 | |
AZTECA 3, LLC | 1502 OPP ST WILMINGTON CA 90744 | ACTIVE | Company formed on the 2015-03-26 | |
AZTECA 4, INC. | 2322 E KIMBERLY RD STE 120W DAVENPORT IA 52807 | Active | Company formed on the 2011-01-05 | |
AZTECA 99 CENT PLUS MARKET CORPORATION | California | Unknown | ||
AZTECA ABARCA CHAVEZ LLC | 13620 SW BEEF BEND RD UNIT 151 TIGARD OR 97224 | Active | Company formed on the 2011-07-26 | |
AZTECA AC & REFRIGERATION INC. | 2713 WEST CHERRY ST TAMPA FL 33607 | Inactive | Company formed on the 2006-10-18 | |
AZTECA ACQUISITION HOLDINGS, LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2011-04-15 | |
AZTECA ACQUISITION CORPORATION | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2011-06-08 |
Officer | Role | Date Appointed |
---|---|---|
FINSBURY SECRETARIES LIMITED |
||
SOOBASCHAND SEEBALUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIL SECRETARIES LIMITED |
Company Secretary | ||
SIL DIRECTORS LIMITED |
Director | ||
FRANCESCA SILVANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE REAL ESTATE FOUR LTD | Company Secretary | 2018-03-23 | CURRENT | 2014-12-04 | Active | |
GEN PHAR PRO INVESTMENTS (GB) LIMITED | Company Secretary | 2017-08-23 | CURRENT | 2002-05-22 | Active | |
ARREON CARBON TRADING LIMITED | Company Secretary | 2016-11-22 | CURRENT | 2006-06-06 | Active | |
INTERACT-IV.COM CONSULTING UK LTD | Company Secretary | 2016-09-15 | CURRENT | 2009-08-07 | Active - Proposal to Strike off | |
PHASE 4 CONSULTING LTD | Company Secretary | 2015-02-24 | CURRENT | 2011-09-22 | Active | |
A.C.T.S GLOBAL LTD | Company Secretary | 2013-12-31 | CURRENT | 2010-02-19 | Active | |
CHEM LATINA LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2001-10-08 | Dissolved 2017-05-09 | |
BLENDSERV LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2011-03-29 | Active | |
CARE REAL ESTATE THREE LTD | Company Secretary | 2013-03-01 | CURRENT | 2013-02-14 | Active | |
CARE REAL ESTATE ONE LTD | Company Secretary | 2013-03-01 | CURRENT | 2013-02-14 | Active | |
CARE REAL ESTATE TWO LTD | Company Secretary | 2013-03-01 | CURRENT | 2013-02-14 | Active | |
STAR LINEN CORP. LTD | Company Secretary | 2012-10-09 | CURRENT | 2001-08-01 | Dissolved 2014-06-17 | |
SHANNERA CONSULTING LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
MATHIEW CONSULTING LIMITED | Director | 2016-01-01 | CURRENT | 2001-08-31 | Active | |
STAR EMERALD LTD | Director | 2015-12-01 | CURRENT | 2010-06-09 | Active | |
OAKHAZEL LIMITED | Director | 2015-11-10 | CURRENT | 2000-10-12 | Dissolved 2016-10-18 | |
QUILATE LIMITED | Director | 2015-11-10 | CURRENT | 2004-01-16 | Active | |
INTERNATIONAL SERVICES IN EDUCATION LIMITED | Director | 2015-09-01 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
SINGLE WORLD LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
TAIGA INTERNATIONAL TRADE & FINANCE LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
CARYON LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2016-12-13 | |
SCOT MARKET RESEARCH AND ANALYSIS LTD. | Director | 2015-04-17 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
HILLSTORM LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
BROWNSVIEW LTD | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
PHASE 4 CONSULTING LTD | Director | 2015-04-01 | CURRENT | 2011-09-22 | Active | |
THE EVENTS CAPITAL LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
INTERSHARE SERVICES LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
TRIFORP LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
FINANCE & CONSULTING SERVICES LIMITED | Director | 2014-12-19 | CURRENT | 2003-06-17 | Active | |
GALLOWS CONSULTING LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2017-08-15 | |
CARE REAL ESTATE FOUR LTD | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
M COM ONE LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
AFFINITY DYNAMICS LIMITED | Director | 2014-06-16 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
DYNAMIC RENEWABLES LIMITED | Director | 2013-09-28 | CURRENT | 2012-09-28 | Active | |
RUSSELL SKY LIMITED | Director | 2013-07-01 | CURRENT | 2009-09-09 | Active | |
ALKAMADE LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
ESKA LOGISTICS LTD | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
CARE REAL ESTATE THREE LTD | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
CARE REAL ESTATE ONE LTD | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
CARE REAL ESTATE TWO LTD | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
GLENELCO LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
CHEM LATINA LIMITED | Director | 2012-12-13 | CURRENT | 2001-10-08 | Dissolved 2017-05-09 | |
BLENDSERV LIMITED | Director | 2012-12-13 | CURRENT | 2011-03-29 | Active | |
POCATELLO CONSULTANTS LTD | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
DELWOOD LTD | Director | 2012-06-18 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
BANNISTON LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2014-05-27 | |
SECAUCUS INVESTMENTS LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
DOYOURTRAVEL LTD | Director | 2012-03-27 | CURRENT | 2012-03-27 | Dissolved 2014-07-01 | |
MIAGE RIDGE LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2018-01-16 | |
COROI LIMITED | Director | 2011-09-08 | CURRENT | 2008-10-31 | Dissolved 2014-07-15 | |
SOMATRANS LTD | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MARNEYALE LTD | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
HIGHLINE CONSULTING LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
A.C.T.S GLOBAL LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
FINSBURY SECRETARIES LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/20 FROM 26 the Granary & Bakery Weevil Lane Gosport PO12 1FX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 26 Cowper Street First Floor London EC2A 4AP England | |
TM02 | Termination of appointment of Finsbury Secretaries Limited on 2020-10-02 | |
AP03 | Appointment of Mr Timothy Robert Wallace as company secretary on 2020-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK WARDLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FINSBURY SECRETARIES LIMITED on 2018-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM Ground Floor Right 64 Paul Street London EC2A 4NG | |
PSC07 | CESSATION OF NEW ZEALAND TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 836150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 836150 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 836150 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/14 TO 31/12/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 836150 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 836150 | |
AP04 | Appointment of corporate company secretary Finsbury Secretaries Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SILVANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIL DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIL SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 2 5 BALDWIN STREET LONDON EC1V 9NU UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/06/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 27 HILL STREET MAYFAIR LONDON W1J 5LP | |
AR01 | 11/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIL SECRETARIES LIMITED / 13/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS FRANCESCA SILVANI | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SIL DIRECTORS LIMITED / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIL SECRETARIES LIMITED / 02/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 27 HILL STREET MAYFAIR LONDON W1J 7LP | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM SUITE 12- 8 SHEPHERD MARKET LONDON W1J 7JY | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SUITE 12 8 SHEPHERD MARKET LONDON W1J 7JY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2011-11-01 | £ 7,141 |
---|
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 AZTECA LIMITED
Called Up Share Capital | 2011-11-01 | £ 836,150 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 4,340 |
Current Assets | 2011-11-01 | £ 4,340 |
Fixed Assets | 2011-11-01 | £ 807,259 |
Shareholder Funds | 2011-11-01 | £ 804,458 |
Tangible Fixed Assets | 2011-11-01 | £ 807,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AZTECA LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |