This company is commonly known as Aztec Aerosols Limited. The company was founded 41 years ago and was given the registration number 01695952. The firm's registered office is in CHESHIRE. You can find them at Gateway, Crewe, Cheshire, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | AZTEC AEROSOLS LIMITED |
---|---|---|
Company Number | : | 01695952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway, Crewe, Cheshire, CW1 6YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Instarmac Group Plc, Danny Morson Way, Dordon, Tamworth, England, B78 1SE | Secretary | 04 November 2020 | Active |
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA | Director | 01 October 2023 | Active |
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA | Director | 01 February 2024 | Active |
Gateway, Crewe, Cheshire, CW1 6YY | Secretary | 07 September 2017 | Active |
52 Woodcote Grove Road, Coulsdon, CR5 2AB | Secretary | - | Active |
The Hill, Cartmel, Grange Over Sands, LA11 7SS | Secretary | 09 December 1994 | Active |
Instarmac Group Plc, Danny Morson Way, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SE | Director | 01 February 2019 | Active |
Aztec Aerosols, Quakers Coppice, Gateway, Crewe, England, CW1 6FA | Director | 01 March 2023 | Active |
Instarmac Group Plc, Danny Morson Way, Dordon, Tamworth, England, B78 1SE | Director | 04 November 2020 | Active |
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA | Director | 07 September 2017 | Active |
52 Woodcote Grove Road, Coulsdon, CR5 2AB | Director | - | Active |
52 Woodcote Grove Road, Coulsdon, CR5 2AB | Director | - | Active |
Gateway, Crewe, Cheshire, CW1 6YY | Director | 09 December 1994 | Active |
The Hill, Cartmel, Grange Over Sands, LA11 7SS | Director | 09 December 1994 | Active |
24 Carnoustie, Tamworth, B77 4NN | Director | 06 February 1995 | Active |
Instarmac Holdings Limited | ||
Notified on | : | 07 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Instarmac Holdings, Danny Morson Way, Tamworth, England, B78 1SE |
Nature of control | : |
|
Hopecrest Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Gateway, Crewe, CW1 6YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Officers | Appoint person secretary company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.