UKBizDB.co.uk

AZTEC TOOLING & MOULDING CO. LIMITED

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

This company is commonly known as Aztec Tooling & Moulding Co. Limited. The company was founded 41 years ago and was given the registration number 01645002. The firm's registered office is in WORCESTER. You can find them at Buckholt Drive, Warndon Industrial Estate, Worcester, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:AZTEC TOOLING & MOULDING CO. LIMITED
Company Number:01645002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1982
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Buckholt Drive, Warndon Industrial Estate, Worcester, WR4 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Spring Road, Smethwick, England, B66 1PE

Secretary19 June 2018Active
Buckholt Drive, Warndon Industrial Estate, Worcester, England, WR4 9ND

Director19 June 2018Active
27 Addison Road, Worcester, WR3 8EA

Secretary-Active
7, Barrett Rise, Malvern, England, WR14 2UJ

Secretary10 March 2004Active
White Cottage, Whittington, WR5 2RS

Director-Active
Bronwylfa Broad Street, Montgomery, SY15 6PH

Director-Active
27 Addison Road, Worcester, WR3 8EA

Director-Active
7, Barrett Rise, Malvern, England, WR14 2UJ

Director19 June 2003Active

People with Significant Control

Mr Gurbinda Singh Dusanj
Notified on:19 June 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 4, Spring Road, Smethwick, England, B66 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Arthur Mulcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Buckholt Drive, Worcester, WR4 9ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Francis Shearsmith
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Buckholt Drive, Worcester, WR4 9ND
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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Address

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

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Appoint person secretary company with name date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.