UKBizDB.co.uk

AZTEC AEROSOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Gateway, Crewe, Cheshire, CW1 6YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Instarmac Group Plc, Danny Morson Way, Dordon, Tamworth, England, B78 1SE

Secretary04 November 2020Active
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA

Director01 October 2023Active
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA

Director01 February 2024Active
Gateway, Crewe, Cheshire, CW1 6YY

Secretary07 September 2017Active
52 Woodcote Grove Road, Coulsdon, CR5 2AB

Secretary-Active
The Hill, Cartmel, Grange Over Sands, LA11 7SS

Secretary09 December 1994Active
Instarmac Group Plc, Danny Morson Way, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SE

Director01 February 2019Active
Aztec Aerosols, Quakers Coppice, Gateway, Crewe, England, CW1 6FA

Director01 March 2023Active
Instarmac Group Plc, Danny Morson Way, Dordon, Tamworth, England, B78 1SE

Director04 November 2020Active
Quakers Coppice, Quakers Coppice, Gateway, Crewe, England, CW1 6FA

Director07 September 2017Active
52 Woodcote Grove Road, Coulsdon, CR5 2AB

Director-Active
52 Woodcote Grove Road, Coulsdon, CR5 2AB

Director-Active
Gateway, Crewe, Cheshire, CW1 6YY

Director09 December 1994Active
The Hill, Cartmel, Grange Over Sands, LA11 7SS

Director09 December 1994Active
24 Carnoustie, Tamworth, B77 4NN

Director06 February 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hopecrest Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Gateway, Crewe, CW1 6YY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.