Warning: file_put_contents(c/d8ecf60e611dbaea66e7bb43432195c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aztec Fireplaces Limited, GU33 6JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AZTEC FIREPLACES LIMITED

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

This company is commonly known as Aztec Fireplaces Limited. The company was founded 17 years ago and was given the registration number 05977348. The firm's registered office is in LISS. You can find them at Unit 6 The Brows, Farnham Road, Liss, Hampshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:AZTEC FIREPLACES LIMITED
Company Number:05977348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 6 The Brows, Farnham Road, Liss, Hampshire, GU33 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hills Barn, The Brows, Farnham Road, Liss, England, GU33 6JG

Secretary25 October 2006Active
The Mill House, South Harting, Petersfield, England, GU31 5LF

Director02 April 2014Active
Hills Barn, The Brows, Farnham Road, Liss, England, GU33 6JG

Director25 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2006Active

People with Significant Control

Mr Michael Vincent Johnson
Notified on:01 November 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 6 The Brows, Farnham Road, Liss, England, GU33 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanna Pamela Michele Johnson
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Mill House, South Harting, Petersfield, England, GU31 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

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

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Officers

Appoint person director company with name.

Download
2014-01-29Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.