Company NameAztec Maintenance Limited
DirectorsSteven Stevens and Peter Stevens
Company StatusActive
Company Number02601514
CategoryPrivate Limited Company
Incorporation Date15 April 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Stevens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleMaintenance Contractor
Country of ResidenceEngland
Correspondence AddressThe Pines
2 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMr Peter Stevens
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(23 years, 11 months after company formation)
Appointment Duration9 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address17 Maple Park
Essex Road
Hoddesdon
Hertfordshire
EN11 0EX
Secretary NameChristine Thurgood
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia House
3 Peter Wood Hill
Ware
Herts
SG12 9NR
Secretary NameLouise Stevens
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 February 2016)
RoleCompany Director
Correspondence AddressThe Pines
2 Westhill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Louise Stevens
50.00%
Ordinary
50 at £1Steven Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£264,790
Cash£52
Current Liabilities£164,045

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

26 January 2007Delivered on: 15 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 maple park estate hoddesdon t/n HD438970. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2004Delivered on: 16 December 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
12 October 2018Cessation of Louise Pamela Stevens as a person with significant control on 1 August 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
8 February 2016Termination of appointment of Louise Stevens as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Louise Stevens as a secretary on 8 February 2016 (1 page)
18 May 2015Appointment of Mr Peter Stevens as a director on 30 March 2015 (2 pages)
18 May 2015Appointment of Mr Peter Stevens as a director on 30 March 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2010Director's details changed for Steven Stevens on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Steven Stevens on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2009Return made up to 15/04/09; full list of members (3 pages)
10 June 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2008Return made up to 15/04/08; full list of members (3 pages)
1 August 2008Return made up to 15/04/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Return made up to 15/04/07; full list of members (3 pages)
8 May 2007Return made up to 15/04/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Return made up to 15/04/06; full list of members (3 pages)
13 June 2006Return made up to 15/04/06; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 15/04/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 15/04/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon herts, EN11 8TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon herts, EN11 8TJ (1 page)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 May 2002Return made up to 15/04/02; full list of members (6 pages)
30 May 2002Return made up to 15/04/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 15/04/01; full list of members (6 pages)
18 April 2001Return made up to 15/04/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Return made up to 15/04/98; full list of members (6 pages)
21 May 1998Return made up to 15/04/98; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
31 May 1997Return made up to 15/04/97; no change of members (4 pages)
31 May 1997Return made up to 15/04/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 May 1996Return made up to 15/04/96; no change of members (4 pages)
10 May 1996Return made up to 15/04/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
10 April 1995Return made up to 15/04/95; full list of members (6 pages)
10 April 1995Return made up to 15/04/95; full list of members (6 pages)