AZTEC ENVIRONMENTAL CONTROL LIMITED

Register to unlock more data on OkredoRegister

AZTEC ENVIRONMENTAL CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01361365

Incorporation date

04/04/1978

Size

Dormant

Contacts

Registered address

Registered address

Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon01/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2015
First Gazette notice for voluntary strike-off
dot icon05/05/2015
Application to strike the company off the register
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2014
Appointment of Aline Anne Campbell as a secretary on 2014-09-04
dot icon19/09/2014
Termination of appointment of Matthew Armitage as a secretary on 2014-09-03
dot icon28/03/2014
Appointment of Mr Mark James Dovey as a director
dot icon28/03/2014
Termination of appointment of Gerard Tyler as a director
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/01/2012
Termination of appointment of Kerry Porritt as a director
dot icon06/01/2012
Appointment of Mr Gerard Peter Tyler as a director
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Paul Senior as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/02/2011
Termination of appointment of Richard Brierley as a secretary
dot icon21/02/2011
Appointment of Mr Matthew Armitage as a secretary
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 2010-09-21
dot icon16/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/05/2010
Resolutions
dot icon02/02/2010
Director's details changed for Ms Kerry Anne Abigail Porritt on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Paul Michael Senior on 2010-02-01
dot icon02/02/2010
Secretary's details changed for Mr Richard Paul Brierley on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Robert Craig Mcpheely on 2010-02-01
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Kerry Porritt as a secretary
dot icon19/10/2009
Director's details changed for Ms Kerry Ann Abigail Porritt on 2007-04-01
dot icon06/10/2009
Appointment of Mr Richard Paul Brierley as a secretary
dot icon08/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/12/2008
Return made up to 11/12/08; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/10/2008
Resolutions
dot icon11/01/2008
Return made up to 11/12/07; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon22/12/2006
Return made up to 11/12/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon08/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon05/01/2005
Return made up to 11/12/04; full list of members
dot icon07/10/2004
Secretary's particulars changed
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/03/2004
Secretary's particulars changed
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon01/10/2003
Secretary's particulars changed
dot icon26/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2003
Return made up to 09/01/03; full list of members
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/05/2001
Return made up to 09/05/01; full list of members
dot icon10/05/2001
Secretary's particulars changed
dot icon15/03/2001
Resolutions
dot icon07/02/2001
Return made up to 11/12/00; full list of members
dot icon24/01/2001
Accounts made up to 2000-03-31
dot icon22/11/2000
Secretary's particulars changed
dot icon05/09/2000
Secretary's particulars changed
dot icon24/07/2000
Director's particulars changed
dot icon05/07/2000
Return made up to 31/05/00; full list of members
dot icon30/05/2000
Director resigned
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon29/06/1999
Return made up to 31/05/99; full list of members
dot icon10/03/1999
Director's particulars changed
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon14/10/1998
Auditor's resignation
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon22/01/1998
Accounts made up to 1997-03-31
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon04/07/1997
Return made up to 31/05/97; full list of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 31/05/96; full list of members
dot icon05/06/1996
Director resigned
dot icon26/02/1996
Registered office changed on 26/02/96 from: 2308 coventry road birmingham B26 3JZ
dot icon01/02/1996
Accounts made up to 1995-03-31
dot icon04/01/1996
Location of register of members (non legible)
dot icon04/01/1996
Location of register of directors' interests
dot icon04/08/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon28/06/1995
Return made up to 31/05/95; full list of members
dot icon08/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
New director appointed
dot icon23/06/1994
Return made up to 31/05/94; full list of members
dot icon22/08/1993
Director resigned
dot icon21/08/1993
Accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 31/05/93; full list of members
dot icon15/07/1993
New director appointed
dot icon24/06/1993
Director resigned;new director appointed
dot icon22/06/1993
Director resigned
dot icon07/05/1993
Ad 30/03/93--------- £ si 340000@1=340000 £ ic 120/340120
dot icon07/05/1993
Nc inc already adjusted 30/03/93
dot icon07/05/1993
Resolutions
dot icon07/05/1993
Resolutions
dot icon25/02/1993
Registered office changed on 25/02/93 from: 2297 coventry road birmingham B26 3PU
dot icon11/12/1992
Location of register of members
dot icon30/09/1992
Accounts made up to 1992-03-31
dot icon02/06/1992
Return made up to 31/05/92; full list of members
dot icon20/11/1991
Director resigned
dot icon08/09/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Auditor's resignation
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Registered office changed on 15/08/91 from: 100 wigmore street london W1H oae
dot icon15/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon19/07/1991
Accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 31/05/91; full list of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon01/11/1990
Return made up to 25/06/90; full list of members
dot icon14/06/1990
Accounts for a small company made up to 1989-12-31
dot icon22/01/1990
Accounts for a small company made up to 1988-12-31
dot icon01/12/1989
Return made up to 31/05/89; full list of members
dot icon08/08/1988
Return made up to 14/04/88; full list of members
dot icon08/08/1988
Accounts made up to 1987-12-31
dot icon29/01/1988
Return made up to 18/04/87; full list of members
dot icon22/01/1988
Accounts made up to 1986-12-31
dot icon22/01/1987
Return made up to 01/04/86; full list of members
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Robert Alexander
Director
01/04/2005 - 31/03/2007
15
Campbell, Aline Anne
Secretary
04/09/2014 - Present
-
Hislop, Ian James
Director
17/06/1993 - 31/05/1993
4
Brierley, Richard Paul
Secretary
01/10/2009 - 18/02/2011
-
Tyler, Gerard Peter
Director
31/12/2011 - 10/03/2014
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTEC ENVIRONMENTAL CONTROL LIMITED

AZTEC ENVIRONMENTAL CONTROL LIMITED is an(a) Dissolved company incorporated on 04/04/1978 with the registered office located at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC ENVIRONMENTAL CONTROL LIMITED?

toggle

AZTEC ENVIRONMENTAL CONTROL LIMITED is currently Dissolved. It was registered on 04/04/1978 and dissolved on 01/09/2015.

Where is AZTEC ENVIRONMENTAL CONTROL LIMITED located?

toggle

AZTEC ENVIRONMENTAL CONTROL LIMITED is registered at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ.

What does AZTEC ENVIRONMENTAL CONTROL LIMITED do?

toggle

AZTEC ENVIRONMENTAL CONTROL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AZTEC ENVIRONMENTAL CONTROL LIMITED?

toggle

The latest filing was on 01/09/2015: Final Gazette dissolved via voluntary strike-off.