Aztec Ava Limited BRISTOL


Aztec Ava started in year 1986 as Private Limited Company with registration number 02048150. The Aztec Ava company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bristol at Unit 2 Pensford Hill. Postal code: BS39 4JF. Since 2012-09-24 Aztec Ava Limited is no longer carrying the name Aztec Technical Services.

At the moment there are 4 directors in the the company, namely Julie M., Steven T. and Michael S. and others. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David A. who worked with the the company until 29 July 2003.

Aztec Ava Limited Address / Contact

Office Address Unit 2 Pensford Hill
Office Address2 Pensford
Town Bristol
Post code BS39 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048150
Date of Incorporation Wed, 20th Aug 1986
Industry Educational support services
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Julie M.

Position: Director

Appointed: 04 July 2014

Steven T.

Position: Director

Appointed: 01 September 2012

Michael S.

Position: Director

Appointed: 01 September 2012

David G.

Position: Secretary

Appointed: 29 July 2003

Peter S.

Position: Director

Appointed: 02 October 1991

Alan V.

Position: Director

Appointed: 01 September 2012

Resigned: 09 April 2019

Barry W.

Position: Director

Appointed: 01 August 1998

Resigned: 31 March 2015

David G.

Position: Director

Appointed: 01 August 1998

Resigned: 30 September 2023

Kenneth G.

Position: Director

Appointed: 01 August 1998

Resigned: 01 November 2006

David A.

Position: Secretary

Appointed: 02 October 1991

Resigned: 29 July 2003

Robert I.

Position: Director

Appointed: 02 October 1991

Resigned: 18 January 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Peter S. This PSC has 25-50% voting rights and has 25-50% shares.

Peter S.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aztec Technical Services September 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand20 5958013519 7042 29159 8803 7773 603
Current Assets429 510480 856411 091390 138334 402230 130324 879303 906
Debtors408 915480 055410 740380 434332 111170 250321 102300 303
Net Assets Liabilities5 98951 65911 160-36 829-2 89943 22270 99727 802
Other Debtors61 59975 06749 42020 94320 39716 50816 63928 199
Property Plant Equipment1 3759521 7531 3087398052 6971 612
Other
Accrued Liabilities Deferred Income  8 89422 8896 9835 96712 7769 548
Accumulated Amortisation Impairment Intangible Assets6 4776 477      
Accumulated Depreciation Impairment Property Plant Equipment19 1819 0418 9648 0526 9677 3838 0619 146
Additions Other Than Through Business Combinations Property Plant Equipment 2581 821200 4822 570 
Amounts Owed To Group Undertakings 7 690      
Amounts Owed To Related Parties42 1207 690      
Average Number Employees During Period1518 2115141814
Bank Borrowings119 21390 961      
Bank Borrowings Overdrafts 90 961154 432140 474105 136 22 63575 284
Corporation Tax Recoverable      4 15011 884
Creditors425 279430 582401 584435 675338 040187 713256 067277 410
Current Tax For Period5 17413 153      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences150-50      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 822      
Disposals Property Plant Equipment -10 822      
Dividends Paid     5 0009 0009 000
Financial Commitments Other Than Capital Commitments12 89510 169      
Fixed Assets1 8081 3851 753     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 6312 7986 7707 7836 764
Increase From Depreciation Charge For Year Property Plant Equipment 6821 0206455694166781 085
Intangible Assets Gross Cost6 4776 477      
Investments Fixed Assets433433      
Investments In Subsidiaries433433      
Net Current Assets Liabilities4 23150 2749 507-45 537-3 63842 41768 81226 496
Nominal Value Allotted Share Capital1 0831 083      
Number Shares Issued Fully Paid108 311108 31114 43714 43714 43714 43714 437 
Other Creditors29 81583 10747 46832 48023 85734 23031 34521 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 0971 5571 654   
Other Disposals Property Plant Equipment  1 0971 5571 654   
Other Taxation Social Security Payable 48 81940 01836 59737 64160 79752 00227 135
Par Value Share  11111 
Payments To Acquire Own Shares      -3 500 
Percentage Class Share Held In Subsidiary  100100    
Prepayments Accrued Income  22 6387 6464 2074 1433 9955 150
Profit Loss     51 12140 275-34 195
Property Plant Equipment Gross Cost20 5579 99310 7179 3607 7068 18810 758 
Provisions For Liabilities Balance Sheet Subtotal50 100-7 400  512306
Redemption Shares Decrease In Equity      175 
Taxation Social Security Payable41 86648 819      
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 32413 103      
Total Assets Less Current Liabilities6 03951 65911 260-44 229-2 89943 22271 50928 108
Total Borrowings119 21390 961      
Trade Creditors Trade Payables192 265200 005159 666203 235164 42386 719137 309143 967
Trade Debtors Trade Receivables347 316404 988361 320351 845307 507149 599296 318255 070
Amount Specific Advance Or Credit Directors114       
Amount Specific Advance Or Credit Made In Period Directors1 410       
Amount Specific Advance Or Credit Repaid In Period Directors-1 296-114      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements