CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AZTEC MARKETING SOLUTIONS LIMITED
Company
AZTEC MARKETING SOLUTIONS
Phone:
01442 264 777
D
rating
KEY FINANCES
Year
2017
Assets
£16.36k
▼ £-74.89k (-82.07 %)
Cash
£0k
▼ £-74.5k (-100.00 %)
Liabilities
£74.13k
▼ £-51.34k (-40.92 %)
Net Worth
£-57.77k
▲ £-23.54k (68.78 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
AZTEC MARKETING SOLUTIONS LIMITED
Company number
03450296
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
aztecmarketing.co.uk
Phones
01442 264 777
01442 264 778
Registered Address
88 CRAWFORD STREET,
LONDON,
W1H 2EJ
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 15 October 2016 with updates
04 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
CHARGES
2 January 1998
Status
Outstanding
Delivered
20 January 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
AZTEC DISPLAYS LIMITED
AZTEC FENCING LIMITED
AZTEC TELECOM LTD
AZTECH BUILDING SERVICES LIMITED
AZTECH ENGINEERING LIMITED
AZTECH MICROCENTRES LIMITED
Last update 2018
AZTEC MARKETING SOLUTIONS LIMITED DIRECTORS
David Frank Armstrong
Acting
Appointed
15 March 2007
Role
Secretary
Address
2 Mayfield Close, Walton On Thames, Surrey, KT12 5PR
Name
ARMSTRONG, David Frank
David Frank Armstrong
Acting
PSC
Appointed
01 December 1999
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
88 Crawford Street, London, United Kingdom, W1H 2EJ
Country Of Residence
England
Name
ARMSTRONG, David Frank
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 50% but less than 75%
Jacqueline Mary Carlile
Acting
Appointed
01 May 2009
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
88 Crawford Street, London, United Kingdom, W1H 2EJ
Country Of Residence
England
Name
CARLILE, Jacqueline Mary
SHEARS SERVICES LTD
Resigned
Appointed
15 October 1997
Resigned
01 November 1998
Role
Secretary
Address
146 New Cavendish Street, London, W1M 7FG
Name
SHEARS SERVICES LTD
Clive Wadham Smith
Resigned
Appointed
01 November 1998
Resigned
15 March 2007
Role
Secretary
Address
Rookery Barn, Rookery Lane, Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3BD
Name
WADHAM-SMITH, Clive
AA COMPANY SERVICES LIMITED
Resigned
Appointed
15 October 1997
Resigned
15 October 1997
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED
Jacqueline Mary Carlile
Resigned
PSC
Appointed
15 October 1997
Resigned
01 January 2008
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
28 Long View, Berkhamsted, Hertfordshire, HP4 1BY
Country Of Residence
England
Name
CARLILE, Jacqueline Mary
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%
BUYVIEW LTD
Resigned
Appointed
15 October 1997
Resigned
15 October 1997
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD
REVIEWS
Check The Company
Not good according to the company’s financial health.