UKBizDB.co.uk

AZTEC OILS LIMITED

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

This company is commonly known as Aztec Oils Limited. The company was founded 26 years ago and was given the registration number 03528262. The firm's registered office is in CHESTERFIELD. You can find them at 31-33 Intake Road, Bolsover Business Park, Bolsover, Chesterfield, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:AZTEC OILS LIMITED
Company Number:03528262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:31-33 Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Secretary24 November 2016Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director08 December 2023Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director13 April 2015Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director16 March 1998Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director16 February 2021Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director08 September 2020Active
3 Ducksett Lane, Eckington, Sheffield, S21 4BS

Secretary16 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 March 1998Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director21 December 2012Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director21 December 2012Active
35, West View, Barlborough, Chesterfield, England, S43 4HT

Director20 December 2005Active
79 Snape Hill, Dronfield, Sheffield, S18 6GL

Director16 March 1998Active
3 Ducksett Lane, Eckington, Sheffield, S21 4BS

Director31 May 2000Active
29-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director08 January 2012Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director01 April 2017Active
31-33, Intake Road, Bolsover Business Park, Bolsover, Chesterfield, England, S44 6BB

Director01 February 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 March 1998Active

People with Significant Control

Lubricant Holdings (Midlands) Limited
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:31-33 Intake Road, Bolsover Business Park, Chesterfield, England, S44 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Simon Lord
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:31-33, Intake Road, Bolsover Business Park, Chesterfield, England, S44 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Simon Lord
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:31-33, Intake Road, Bolsover Business Park, Chesterfield, England, S44 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.