Company NameAztex Designs Limited
DirectorsBarry Joseph Jones and Christine Jones
Company StatusActive
Company Number04640550
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameAztek Designs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Barry Joseph Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Bolton
BL1 6HE
Director NameMrs Christine Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Bolton
BL1 6HE
Secretary NameMrs Christine Jones
NationalityEnglish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 29 Mather Avenue
Bromley Cross
Garstang
Lancs
PR3 1SU
Director NameMr Christopher Lewis Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 2018)
RoleEmbroidery Director
Country of ResidenceEngland
Correspondence Address27 Church Road
Bolton
BL1 6HE
Director NameMr Craig Joseph Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 2018)
RolePrint And Heat Seal Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Bolton
BL1 6HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aztexdesigns.co.uk
Email address[email protected]
Telephone01204 840233
Telephone regionBolton

Location

Registered Address27 Church Road
Bolton
BL1 6HE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

48 at £1Barry Jones
48.00%
Ordinary
48 at £1Christine Jones
48.00%
Ordinary
2 at £1Christopher Lewis Brown
2.00%
Ordinary
2 at £1Craig Joseph Jones
2.00%
Ordinary

Financials

Year2014
Net Worth£9,807
Cash£2,060
Current Liabilities£76,195

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

13 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 August 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 June 2019Director's details changed for Mrs Christine Jones on 2 June 2019 (2 pages)
27 June 2019Secretary's details changed for Mrs Christine Jones on 2 June 2019 (1 page)
27 June 2019Director's details changed for Mr Barry Joseph Jones on 2 June 2019 (2 pages)
31 January 2019Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 July 2018Termination of appointment of Craig Joseph Jones as a director on 15 July 2018 (1 page)
24 July 2018Termination of appointment of Christopher Lewis Brown as a director on 15 July 2018 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 July 2017Appointment of Mr Christopher Lewis Brown as a director on 30 June 2017 (2 pages)
3 July 2017Change of details for Mr Barry Joseph Jones as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Appointment of Mr Craig Joseph Jones as a director on 30 June 2017 (2 pages)
3 July 2017Change of details for Mrs Christine Jones as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Change of details for Mr Barry Joseph Jones as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Appointment of Mr Craig Joseph Jones as a director on 30 June 2017 (2 pages)
3 July 2017Change of details for Mrs Christine Jones as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Appointment of Mr Christopher Lewis Brown as a director on 30 June 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
9 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
17 April 2015Registration of charge 046405500001, created on 13 April 2015 (18 pages)
17 April 2015Registration of charge 046405500001, created on 13 April 2015 (18 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from Unit 25 Waterloo Industrial Estate Darbishire Street Bolton Lancashire BL1 2TN on 12 February 2013 (1 page)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from Unit 25 Waterloo Industrial Estate Darbishire Street Bolton Lancashire BL1 2TN on 12 February 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 February 2010Director's details changed for Barry Jones on 17 February 2010 (2 pages)
19 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Barry Jones on 17 February 2010 (2 pages)
19 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Christine Jones on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Christine Jones on 17 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 October 2009Registered office changed on 01/10/2009 from 28 radstock close, sharples bolton lancashire BL1 7PF (1 page)
1 October 2009Registered office changed on 01/10/2009 from 28 radstock close, sharples bolton lancashire BL1 7PF (1 page)
30 September 2009Director's change of particulars / barry jones / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / barry jones / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / christine jones / 30/09/2009 (1 page)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 February 2008Return made up to 17/01/08; full list of members (3 pages)
15 February 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 June 2007Return made up to 17/01/07; full list of members (7 pages)
12 June 2007Return made up to 17/01/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2005Return made up to 17/01/05; full list of members (7 pages)
7 February 2005Return made up to 17/01/05; full list of members (7 pages)
15 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
15 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
25 March 2004Return made up to 17/01/04; full list of members (7 pages)
25 March 2004Return made up to 17/01/04; full list of members (7 pages)
10 February 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 February 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003Memorandum and Articles of Association (13 pages)
28 January 2003Memorandum and Articles of Association (13 pages)
23 January 2003Company name changed aztek designs LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed aztek designs LIMITED\certificate issued on 23/01/03 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (17 pages)
17 January 2003Incorporation (17 pages)