Company NameAztec Telecom Ltd
DirectorsJeffrey Dandy and Josh James Dandy
Company StatusActive
Company Number04529485
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Jeffrey Dandy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address27 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Secretary NameWendy Dandy
NationalityBritish
StatusCurrent
Appointed11 September 2002(2 days after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Correspondence Address27 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Director NameMr Josh James Dandy
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP
Director NameWendy Dandy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleTelecommunications
Correspondence Address32 Mowbray Grove
Stockton On Tees
Cleveland
TS19 8XA
Secretary NameWendy Dandy
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleTelecommunications
Correspondence Address32 Mowbray Grove
Stockton On Tees
Cleveland
TS19 8XA
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitewww.aztectelecom.co.uk/
Telephone01642 919880
Telephone regionMiddlesbrough

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Dandy
50.00%
Ordinary
1 at £1Mrs Wendy Dandy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,653
Cash£46,701
Current Liabilities£55,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 September 2013Registered office address changed from C/O C/O Cousins & Co Chartered Acc Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Jeffrey Dandy on 23 September 2013 (2 pages)
23 September 2013Secretary's details changed for Wendy Dandy on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from C/O C/O Cousins & Co Chartered Acc Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Jeffrey Dandy on 23 September 2013 (2 pages)
23 September 2013Secretary's details changed for Wendy Dandy on 23 September 2013 (2 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Director's details changed for Jeffrey Dandy on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Jeffrey Dandy on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Jeffrey Dandy on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Director's change of particulars / jeffrey dandy / 01/07/2008 (1 page)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 September 2008Secretary's change of particulars / wendy dandy / 01/07/2008 (1 page)
4 September 2008Director's change of particulars / jeffrey dandy / 01/07/2008 (1 page)
4 September 2008Secretary's change of particulars / wendy dandy / 01/07/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 32 mowbray grove, bishopsgarth stockton on tees cleveland TS19 8XA (1 page)
6 August 2008Registered office changed on 06/08/2008 from 32 mowbray grove, bishopsgarth stockton on tees cleveland TS19 8XA (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
12 September 2006Return made up to 20/08/06; full list of members (2 pages)
12 September 2006Return made up to 20/08/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
31 August 2005Return made up to 20/08/05; no change of members (6 pages)
31 August 2005Return made up to 20/08/05; no change of members (6 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2004Return made up to 20/08/04; no change of members (6 pages)
14 September 2004Return made up to 20/08/04; no change of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 September 2003Return made up to 09/09/03; full list of members (6 pages)
29 September 2003Return made up to 09/09/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (17 pages)
9 September 2002Incorporation (17 pages)