Aztek International Freight Limited

DataGardener
aztek international freight limited
live
Micro

Aztek International Freight Limited

04457478Private Limited With Share Capital

Albion House 64 Vicar Lane, Bradford, West Yorkshire, BD15AH
Incorporated

10/06/2002

Company Age

23 years

Directors

1

Employees

1

SIC Code

52101

Risk

low risk

Company Overview

Registration, classification & business activity

Aztek International Freight Limited (04457478) is a private limited with share capital incorporated on 10/06/2002 (23 years old) and registered in west yorkshire, BD15AH. The company operates under SIC code 52101 - operation of warehousing and storage facilities for water transport activities.

Aztek international freight limited is an import and export company based out of mount st, bradford, united kingdom.

Private Limited With Share Capital
SIC: 52101
Micro
Incorporated 10/06/2002
BD15AH
1 employees

Financial Overview

Total Assets

£2.82M

Liabilities

£2.09M

Net Assets

£731.7K

Est. Turnover

£23.49M

AI Estimated
Unreported
Cash

£341.8K

Key Metrics

1

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:27-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Resolution
Category:Resolution
Date:18-12-2015
Capital Cancellation Shares
Category:Capital
Date:18-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Miscellaneous
Category:Miscellaneous
Date:15-08-2013
Auditors Resignation Company
Category:Auditors
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Change Sail Address Company
Category:Address
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2009
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Mortgage
Date:27-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Address
Date:21-06-2008
Legacy
Category:Officers
Date:20-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Mortgage
Date:22-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2007
Legacy
Category:Annual Return
Date:23-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2005
Legacy
Category:Annual Return
Date:09-07-2005
Legacy
Category:Address
Date:14-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:21-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2004
Legacy
Category:Annual Return
Date:03-07-2003
Legacy
Category:Mortgage
Date:16-08-2002
Legacy
Category:Officers
Date:24-07-2002
Legacy
Category:Officers
Date:24-07-2002
Legacy
Category:Accounts
Date:23-07-2002
Legacy
Category:Capital
Date:23-07-2002
Resolution
Category:Resolution
Date:20-06-2002
Resolution
Category:Resolution
Date:20-06-2002
Memorandum Articles
Category:Incorporation
Date:17-06-2002

Import / Export

Imports
12 Months1
60 Months12
Exports
12 Months1
60 Months9

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Albion House 64 Vicar Lane, Bradford, West Yorkshire, BD15AHRegistered
Griffin House, Ledson Road, Roundthorn Industrial Estate, Manchester, M239GP
Pegasus House, Roundthorn Industrial Estate, Manchester, M239GF
Suite 3 Sopwith House, Sopwith Crescent, Wicfors Business Park, Wickford, Essex, SS118YU
Unit 3 Argonaut Park, Galleymead Road, Colnbrook, Slough, Berkshire, SL30EN

Contact

01274303280
admin@aztekintl.cominfo@aztekintl.comsales@aztekintl.com
aztekintl.com
Albion House 64 Vicar Lane, Bradford, West Yorkshire, BD15AH