UKBizDB.co.uk

AZTEC GARDEN SHOWS LIMITED

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

This company is commonly known as Aztec Garden Shows Limited. The company was founded 22 years ago and was given the registration number 04236301. The firm's registered office is in HORNCHURCH. You can find them at C/o Farra Kennard & Gould, 98 Hornchurch Road, Hornchurch, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:AZTEC GARDEN SHOWS LIMITED
Company Number:04236301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Farra Kennard & Gould, 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windemere Elm Grove, Hullbridge, Hockley, SS5 6ER

Secretary12 October 2006Active
13 Willow Green, Ingatestone, United Kingdom, CM4 0DQ

Director18 June 2001Active
66 Stambridge Road, Rochford, SS4 1EG

Secretary18 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 June 2001Active
66 Stambridge Road, Rochford, SS4 1EG

Director18 June 2001Active
Windemere Elm Grove, Hullbridge, Hockley, SS5 6ER

Director18 June 2001Active
1 Elm Grove, Hullbridge, SS5 6ER

Director18 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 June 2001Active

People with Significant Control

Mr Matthew Upson
Notified on:01 January 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:13 Willow Green, Ingatestone, United Kingdom, CM4 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Stanley Upson
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Windermere, 1 Elm Grove, Hullbridge, Hockley, England, SS5 6ER
Nature of control:
  • Right to appoint and remove directors
Mrs Pamela Elizabeth Upson
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Windermere, 1 Elm Grove, Hullbridge, Hockley, England, SS5 6ER
Nature of control:
  • 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 (8 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.