UKBizDB.co.uk

AZTEC INDUSTRIAL HOLDINGS LIMITED

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

This company is commonly known as Aztec Industrial Holdings Limited. The company was founded 24 years ago and was given the registration number 03815817. The firm's registered office is in MANCHESTER. You can find them at Enterprise House Unit 5, Bailey Road Trafford Park, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AZTEC INDUSTRIAL HOLDINGS LIMITED
Company Number:03815817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Enterprise House Unit 5, Bailey Road Trafford Park, Manchester, M17 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Cranfield Road, Hawkley Hall, Wigan, WN3 5NN

Secretary28 February 2006Active
19 Cranfield Road, Hawkley Hall, Wigan, WN3 5NN

Director01 January 2002Active
82 Parkfield Road South, Manchester, M40 3RQ

Secretary10 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 July 1999Active
44 Moston La East, Manchester, M40 3QG

Director10 August 1999Active
200 Hollinwood Avenue, Chadderton, Oldham, OL9 8DF

Director10 August 1999Active
82 Parkfield Road North, Manchester, England, M40 3RQ

Director10 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 July 1999Active

People with Significant Control

Mr Ian Winnard
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:19, Cranfield Road, Wigan, England, WN3 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Paul Anthony Lund
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:82, Parkfield Road North, Manchester, England, M40 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lund
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Enterprise House, Unit 5, Manchester, England, M17 1SA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Resolution

Resolution.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-23Capital

Capital cancellation shares.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage charge part release with charge number.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.