Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAZTEC LIMITED
Company Information for

MAZTEC LIMITED

30 ST. JOHN STREET, LONDON, EC1M 4AY,
Company Registration Number
02530904
Private Limited Company
Active

Company Overview

About Maztec Ltd
MAZTEC LIMITED was founded on 1990-08-14 and has its registered office in London. The organisation's status is listed as "Active". Maztec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAZTEC LIMITED
 
Legal Registered Office
30 ST. JOHN STREET
LONDON
EC1M 4AY
Other companies in M2
 
Filing Information
Company Number 02530904
Company ID Number 02530904
Date formed 1990-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB674980681  
Last Datalog update: 2023-11-06 07:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAZTEC LIMITED
The following companies were found which have the same name as MAZTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maztec Corporation Connecticut Unknown
MAZTEC EXPLORATION LTD British Columbia Active Company formed on the 2023-01-20
MAZTEC FAMILY CO PTY LTD Active Company formed on the 2019-10-11
MAZTEC HOLDINGS PTY LTD Active Company formed on the 2019-10-11
MAZTEC HOLDINGS LLC 72-32 136TH STREET Queens FLUSHING NY 11367 Active Company formed on the 2021-02-23
MAZTEC INDUSTRIAL SOLUTIONS PTY LTD Active Company formed on the 2019-04-30
MAZTEC PTY LTD NSW 2219 Strike-off action in progress Company formed on the 2003-08-28
MAZTEC TECHNOLOGIES MEYER ROAD Singapore 437603 Dissolved Company formed on the 2008-09-11
MAZTEC, INC. C/O ROBERT SWETNICK 3 PARK AVENUE, 16TH FL. NEW YORK NY 10016 Active Company formed on the 2011-05-27
MAZTECH ASSOCIATES LLC 872 COUNTY ROUTE 20 Oswego OSWEGO NY 131265644 Active Company formed on the 2020-04-07
MAZTECH AUSTRALIA PTY LTD QLD 4000 Active Company formed on the 1997-11-10
MAZTECH ENGINEERING SERVICES Singapore Dissolved Company formed on the 2008-09-11
MAZTECH ENGINEERING INCORPORATED Michigan UNKNOWN
MAZTECH EXPERTS LIMITED RATHMORE BALLYSHANNON, DONEGAL, Ireland Active Company formed on the 2018-11-09
MAZTECH GENESIS PTE. LTD. SOPHIA ROAD Singapore 228149 Active Company formed on the 2016-03-15
MAZTECH HOBBIES,INC. 1415 EAST SUNRISE BLVD. FT LAUDERDALE FL 33304 Inactive Company formed on the 1996-10-21
MAZTECH INDUSTRIES LLC Delaware Unknown
MAZTECH INDUSTRIES LLC California Unknown
Maztech Inc Maryland Unknown
MAZTECH INDUSTRIES, LLC 35 PETERS CANYON RD IRVINE CA 92606 Dissolved Company formed on the 2020-12-22

Company Officers of MAZTEC LIMITED

Current Directors
Officer Role Date Appointed
SELINA HOLLIDAY EMENY
Company Secretary 2017-08-30
ROBERT BRUCE HARRIS ANGUS
Director 1991-08-14
DENIS JAMES DESMOND
Director 1996-06-13
PAUL ROBERT LATHAM
Director 2015-04-15
SIMON JAMES MORAN
Director 1996-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN MELVYN SMITH
Company Secretary 2001-12-14 2017-08-16
JOHN DAVID REID
Director 2013-12-12 2015-04-15
CHANTEL MARIE COVES-ANGUS
Company Secretary 1991-08-14 2001-12-14
STUART MICHAEL CLUMPAS
Director 1996-06-13 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
ROBERT BRUCE HARRIS ANGUS LETSROCKIT UK LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
ROBERT BRUCE HARRIS ANGUS MAZTECROSE HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT BRUCE HARRIS ANGUS METROPOLIS ART LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC MANAGEMENT LIMITED Director 2008-07-02 CURRENT 2008-07-02 Liquidation
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC GROUP LIMITED Director 2000-04-14 CURRENT 1997-11-11 Active
ROBERT BRUCE HARRIS ANGUS CUSTOMBLOCK LIMITED Director 1998-07-30 CURRENT 1998-07-09 Active
ROBERT BRUCE HARRIS ANGUS ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
ROBERT BRUCE HARRIS ANGUS BA TRADERS LTD Director 1995-01-27 CURRENT 1995-01-27 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS CONCERT PROMOTERS ASSOCIATION LIMITED(THE) Director 1994-03-04 CURRENT 1986-07-14 Active
ROBERT BRUCE HARRIS ANGUS SCRIPTOGRAPH LIMITED Director 1992-06-21 CURRENT 1990-06-21 Liquidation
DENIS JAMES DESMOND ISLE OF WIGHT FESTIVAL LIMITED Director 2017-03-15 CURRENT 2016-07-27 Active
DENIS JAMES DESMOND METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
DENIS JAMES DESMOND SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
DENIS JAMES DESMOND THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
DENIS JAMES DESMOND JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
DENIS JAMES DESMOND LOLLIBOP FESTIVAL LIMITED Director 2014-03-01 CURRENT 2009-01-12 Active
DENIS JAMES DESMOND S D K PUBLISHING LTD Director 2014-01-29 CURRENT 2011-12-09 Active
DENIS JAMES DESMOND BENICASSIM LIMITED Director 2014-01-21 CURRENT 2006-01-18 Active
DENIS JAMES DESMOND MAZTECROSE HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-11-14 Active
DENIS JAMES DESMOND HOT FESTIVALS LIMITED Director 2013-07-17 CURRENT 2013-07-15 Active
DENIS JAMES DESMOND BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
DENIS JAMES DESMOND NOVAERUS UK LIMITED Director 2012-02-28 CURRENT 2011-03-29 Active
DENIS JAMES DESMOND DF CONCERTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
DENIS JAMES DESMOND SAN REMO LIVE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
DENIS JAMES DESMOND ANGEL FESTIVALS LIMITED Director 2006-05-10 CURRENT 2006-02-24 Dissolved 2017-12-12
DENIS JAMES DESMOND MEAN FIDDLER FESTIVALS LTD Director 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
DENIS JAMES DESMOND FESTIVAL REPUBLIC LIMITED Director 2005-10-10 CURRENT 1994-07-14 Active
DENIS JAMES DESMOND FINLAW 279 LIMITED Director 2005-10-10 CURRENT 2001-04-04 Active
DENIS JAMES DESMOND RANGEPOST LIMITED Director 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
DENIS JAMES DESMOND FESTIVAL REPUBLIC.COM LIMITED Director 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
DENIS JAMES DESMOND SIDEZONE LIMITED Director 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
DENIS JAMES DESMOND GAFRUS LIMITED Director 2005-07-27 CURRENT 2000-04-17 Active
DENIS JAMES DESMOND LN-GAIETY HOLDINGS LIMITED Director 2005-03-09 CURRENT 2004-12-30 Active
DENIS JAMES DESMOND ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
DENIS JAMES DESMOND SANTA'S KINGDOM (SCOTLAND) LIMITED Director 2002-07-12 CURRENT 2002-07-12 Dissolved 2015-02-27
DENIS JAMES DESMOND BAR NONE MANAGEMENT LIMITED Director 2001-07-04 CURRENT 1989-12-11 Active - Proposal to Strike off
DENIS JAMES DESMOND KING TUT'S RECORDINGS LIMITED Director 2001-07-04 CURRENT 1992-10-01 Active
DENIS JAMES DESMOND ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
PAUL ROBERT LATHAM ISLE OF WIGHT FESTIVAL LIMITED Director 2017-03-15 CURRENT 2016-07-27 Active
PAUL ROBERT LATHAM CUFFE AND TAYLOR LIMITED Director 2017-01-09 CURRENT 2016-11-02 Active
PAUL ROBERT LATHAM METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
PAUL ROBERT LATHAM MAMA & COMPANY LIMITED Director 2016-12-07 CURRENT 2001-07-18 Active
PAUL ROBERT LATHAM SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
PAUL ROBERT LATHAM UGLY DUCKLING LIMITED Director 2016-02-29 CURRENT 2006-01-19 Active
PAUL ROBERT LATHAM PARKLIFE MANCHESTER LIMITED Director 2016-02-29 CURRENT 2013-07-05 Active
PAUL ROBERT LATHAM THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
PAUL ROBERT LATHAM WILDERNESS FESTIVALS LIMITED Director 2016-02-11 CURRENT 2011-03-31 Dissolved 2017-12-19
PAUL ROBERT LATHAM WILDERNESS VENTURES LIMITED Director 2016-02-11 CURRENT 2011-12-16 Dissolved 2017-12-19
PAUL ROBERT LATHAM C.I. (EVENTS) LTD Director 2016-02-01 CURRENT 1999-04-26 Active
PAUL ROBERT LATHAM CREAM GLOBAL LIMITED Director 2016-02-01 CURRENT 1995-10-05 Active
PAUL ROBERT LATHAM CREAM EVENTS LIMITED Director 2016-02-01 CURRENT 1999-09-22 Active
PAUL ROBERT LATHAM CREAM LIVERPOOL LIMITED Director 2016-02-01 CURRENT 2000-12-05 Active
PAUL ROBERT LATHAM MEAN FIDDLER GROUP LIMITED Director 2015-08-06 CURRENT 2008-10-09 Active - Proposal to Strike off
PAUL ROBERT LATHAM LOVEBOX FESTIVALS LIMITED Director 2015-08-06 CURRENT 2008-08-19 Dissolved 2017-12-19
PAUL ROBERT LATHAM JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
PAUL ROBERT LATHAM MAMA & COMPANY SERVICES LIMITED Director 2015-08-06 CURRENT 1999-05-20 Active - Proposal to Strike off
PAUL ROBERT LATHAM GLOBALGATHERING GROUP LIMITED Director 2015-08-06 CURRENT 2004-07-23 Active
PAUL ROBERT LATHAM MAMA FESTIVALS LIMITED Director 2015-08-06 CURRENT 2009-01-22 Active
PAUL ROBERT LATHAM ROSECLAIM LIMITED Director 2015-04-15 CURRENT 1995-11-27 Active
PAUL ROBERT LATHAM MAZTECROSE HOLDINGS LIMITED Director 2015-04-15 CURRENT 2013-11-14 Active
PAUL ROBERT LATHAM BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
PAUL ROBERT LATHAM GLASTONBURY FESTIVAL EVENTS LIMITED Director 2012-10-01 CURRENT 2002-01-07 Active
PAUL ROBERT LATHAM CREATIVE AND CULTURAL INDUSTRIES LIMITED Director 2011-09-14 CURRENT 2004-05-07 Active - Proposal to Strike off
PAUL ROBERT LATHAM FULL CIRCLE LIVE LIMITED Director 2011-08-16 CURRENT 2010-02-08 Active
PAUL ROBERT LATHAM LIVE CONNECTION MUSIC LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-01-19
PAUL ROBERT LATHAM TECJET LIMITED Director 2009-06-16 CURRENT 2003-07-29 Active
PAUL ROBERT LATHAM ABC3 LIMITED Director 2009-06-16 CURRENT 2006-01-26 Active
PAUL ROBERT LATHAM LIVE NATION MERCHANDISE LIMITED Director 2008-10-01 CURRENT 1996-07-19 Active
PAUL ROBERT LATHAM SHARPFLEUR LIMITED Director 2008-06-30 CURRENT 1994-09-01 Dissolved 2015-07-21
PAUL ROBERT LATHAM ACADEMY MUSIC GROUP LIMITED Director 2008-06-30 CURRENT 1997-11-11 Active
PAUL ROBERT LATHAM ELECTRICLAND LIMITED Director 2008-06-30 CURRENT 2004-06-01 Active
PAUL ROBERT LATHAM DF CONCERTS LIMITED Director 2008-04-05 CURRENT 2007-11-07 Active
PAUL ROBERT LATHAM CARDIFF INTERNATIONAL ARENA LIMITED Director 2006-07-12 CURRENT 1995-01-26 Dissolved 2014-04-01
PAUL ROBERT LATHAM LIVE NATION (THEATRICAL) UK LIMITED Director 2006-07-12 CURRENT 2000-06-21 Dissolved 2016-02-09
PAUL ROBERT LATHAM APOLLO LEISURE GROUP LIMITED Director 2006-07-12 CURRENT 1987-05-07 Active
PAUL ROBERT LATHAM LN-GAIETY HOLDINGS LIMITED Director 2006-05-02 CURRENT 2004-12-30 Active
PAUL ROBERT LATHAM ANGEL FESTIVALS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-12-12
PAUL ROBERT LATHAM MEAN FIDDLER FESTIVALS LTD Director 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC LIMITED Director 2005-10-10 CURRENT 1994-07-14 Active
PAUL ROBERT LATHAM FINLAW 279 LIMITED Director 2005-10-10 CURRENT 2001-04-04 Active
PAUL ROBERT LATHAM LIVE NATION EVENTS LIMITED Director 2005-09-30 CURRENT 1996-04-29 Dissolved 2014-10-28
PAUL ROBERT LATHAM FANBASE.CO.UK LIMITED Director 2005-09-30 CURRENT 1978-01-18 Dissolved 2014-10-28
PAUL ROBERT LATHAM LIVE NATION LIMITED Director 2005-09-30 CURRENT 1999-07-12 Active
PAUL ROBERT LATHAM RANGEPOST LIMITED Director 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC.COM LIMITED Director 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
PAUL ROBERT LATHAM SIDEZONE LIMITED Director 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
PAUL ROBERT LATHAM GAFRUS LIMITED Director 2005-07-27 CURRENT 2000-04-17 Active
PAUL ROBERT LATHAM LIVE NATION (MUSIC) UK LIMITED Director 2005-02-24 CURRENT 1989-08-01 Active
SIMON JAMES MORAN ISLE OF WIGHT FESTIVAL LIMITED Director 2018-05-30 CURRENT 2016-07-27 Active
SIMON JAMES MORAN STRIPE RECORDINGS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
SIMON JAMES MORAN XRL PRODUCTIONS LIMITED Director 2009-09-18 CURRENT 2009-09-18 Dissolved 2015-05-05
SIMON JAMES MORAN ROBOT RECORDS LIMITED Director 2009-08-02 CURRENT 2009-08-02 Active - Proposal to Strike off
SIMON JAMES MORAN XRL LIMITED Director 2009-04-27 CURRENT 2007-02-09 Active - Proposal to Strike off
SIMON JAMES MORAN DF CONCERTS LIMITED Director 2009-01-23 CURRENT 2007-11-07 Active
SIMON JAMES MORAN HAYDECK LIMITED Director 2008-06-11 CURRENT 2008-06-03 Active
SIMON JAMES MORAN SAN REMO LIVE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
SIMON JAMES MORAN ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
SIMON JAMES MORAN S.J.M. LIMITED Director 1992-02-12 CURRENT 1992-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-04PSC05Change of details for Maztecrose Holdings Limited as a person with significant control on 2020-07-16
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19CH03SECRETARY'S DETAILS CHNAGED FOR SELINA HOLLIDAY EMENY on 2020-07-16
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
2017-08-30AP03Appointment of Selina Holliday Emeny as company secretary on 2017-08-30
2017-08-30TM02Termination of appointment of Glyn Melvyn Smith on 2017-08-16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT LATHAM / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JAMES DESMOND / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 08/02/2017
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR GLYN MELVYN SMITH on 2017-02-08
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID REID
2015-05-06AP01DIRECTOR APPOINTED MR PAUL ROBERT LATHAM
2014-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-26RES01ADOPT ARTICLES 19/02/2014
2014-01-30AP01DIRECTOR APPOINTED MR JOHN DAVID REID
2013-08-30AR0114/08/13 FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MORAN / 26/07/2013
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0114/08/12 FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-18AR0114/08/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0115/08/10 FULL LIST
2010-08-26AR0114/08/10 FULL LIST
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-01RES01ADOPT ARTICLES 22/09/2009
2009-09-03363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MORAN / 01/09/2007
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 69 CAVERSHAM ROAD LONDON NW5 2DR
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-17363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-11-07363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-28288bDIRECTOR RESIGNED
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-12363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-08363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-03-12288aNEW SECRETARY APPOINTED
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-23288bSECRETARY RESIGNED
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: ANGEL HOUSE 491A HOLLOWAY ROAD LONDON N19 4DD
1998-09-30363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-02363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-2888(2)RAD 13/06/96--------- £ SI 900@1
1996-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-03363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-17363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1993-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-10-14SRES03EXEMPTION FROM APPOINTING AUDITORS 23/09/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAZTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAZTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAZTEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAZTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZTEC LIMITED
Trademarks
We have not found any records of MAZTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as MAZTEC LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MAZTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAZTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.