Company NameAztec Building Maintenance Limited
DirectorsMark Lennox and Carl Anthony Garside
Company StatusActive
Company Number02742288
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Mark Lennox
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address17 Chiltern Close
Hazel Grove
Stockport
Cheshire
SK7 5BQ
Director NameCarl Anthony Garside
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Guide Bridge Trading
Estate South Street
Ashton Under Lyne
Lancashire
OL7 0HU
Director NameMr David Raymond Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Secretary NameMr Paul Samuel Newton
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameMr John Hartree
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1996)
RoleBuilder
Correspondence Address10
Sunnybank Close
Helmshore Blackburn
Lancashire
BB4 4PS
Director NameMr Arthur Richard King
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 22 April 2002)
RoleBuilder
Correspondence Address14 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Director NameMr Paul Samuel Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1995)
RoleRoofing Contractor
Correspondence Address3 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameMr Peter John Nixon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1995)
RoleDraughtsman
Correspondence Address26 Cranbrook Avenue
Oswaldtwistle
Accrington
Lancashire
BB5 4NS
Secretary NameMr Mark Lennox
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 April 2002)
RoleEstimator
Correspondence Address5 Truro Close
Bramhall
Stockport
Cheshire
SK7 2QN
Secretary NameJulie Maria Lennox
NationalityBritish
StatusResigned
Appointed22 April 2002(9 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 November 2021)
RoleSecretary
Correspondence Address17 Chiltern Close
Hazel Grove
Stockport
Cheshire
SK7 5BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabmrefurbishments.co.uk
Telephone0161 3397593
Telephone regionManchester

Location

Registered AddressUnit 6 Guide Bridge Trading
Estate South Street
Ashton Under Lyne
Lancashire
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

17 at £1Mr Mark Lennox
51.52%
Ordinary
16 at £1Julie Maria Lennox
48.48%
Ordinary

Financials

Year2014
Net Worth£74,519
Cash£73,221
Current Liabilities£69,609

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

18 August 1993Delivered on: 27 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
3 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
13 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
9 December 2015Registered office address changed from Unit 4 Guide Bridge Trading Estate South Street Ashton Under Lyne OL7 0HU to Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Unit 4 Guide Bridge Trading Estate South Street Ashton Under Lyne OL7 0HU to Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU on 9 December 2015 (1 page)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 33
(5 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 33
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 33
(4 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 33
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Mark Lennox on 24 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Mark Lennox on 24 August 2010 (2 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 24/08/05; full list of members (2 pages)
22 September 2005Return made up to 24/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 September 2004Return made up to 24/08/04; full list of members (6 pages)
3 September 2004Return made up to 24/08/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 October 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
3 May 2002£ ic 100/66 08/04/02 £ sr 34@1=34 (1 page)
3 May 2002£ ic 100/66 08/04/02 £ sr 34@1=34 (1 page)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 September 2000Return made up to 24/08/00; full list of members (7 pages)
5 September 2000Return made up to 24/08/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 September 1999Return made up to 24/08/99; no change of members (4 pages)
8 September 1999Return made up to 24/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 September 1997Return made up to 24/08/97; full list of members (6 pages)
17 September 1997Return made up to 24/08/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
22 October 1996Return made up to 24/08/96; no change of members (4 pages)
22 October 1996Return made up to 24/08/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
12 December 1995Return made up to 24/08/95; full list of members (8 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Return made up to 24/08/95; full list of members (8 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)