AZTEC FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AZTEC FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00815268

Incorporation date

11/08/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire CW1 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon03/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Termination of appointment of Brady Michael Collins as a director on 2020-12-18
dot icon14/12/2020
Cessation of Hopecrest Holdings Limited as a person with significant control on 2020-12-07
dot icon14/12/2020
Notification of Hopecrest Investments Limited as a person with significant control on 2020-12-07
dot icon17/06/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2020
Change of details for Hopecrest Holdings Limited as a person with significant control on 2020-01-09
dot icon16/01/2020
Registered office address changed from Gateway Crewe Cheshire CW1 6YY to C/O Aztec Chemicals Unit 16 Orion Way Orion Park Crewe Cheshire CW1 6NG on 2020-01-16
dot icon06/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon04/04/2018
Director's details changed for Mr John Patrick Collins on 2018-03-15
dot icon04/04/2018
Secretary's details changed for Mr John Patrick Collins on 2018-03-15
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/05/2017
Accounts for a small company made up to 2016-07-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/04/2015
Accounts for a small company made up to 2014-07-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-07-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-07-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Current accounting period extended from 2010-03-31 to 2010-07-31
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Brady Michael Collins on 2009-12-04
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon28/08/2008
Accounts for a small company made up to 2007-03-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon20/03/2007
Particulars of mortgage/charge
dot icon19/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon09/10/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon03/04/2003
Return made up to 31/03/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-09-30
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon06/07/2001
Return made up to 04/07/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/05/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon28/07/2000
Return made up to 04/07/00; full list of members
dot icon09/06/2000
Registered office changed on 09/06/00 from: aztec house shelton new road stoke on trent staffordshire ST4 7AA
dot icon28/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/07/1999
Return made up to 04/07/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon25/06/1998
Return made up to 04/07/98; no change of members
dot icon24/04/1998
Accounts for a small company made up to 1997-09-30
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon07/07/1997
Return made up to 04/07/97; no change of members
dot icon14/08/1996
Return made up to 04/07/96; full list of members
dot icon01/07/1996
Accounts for a dormant company made up to 1995-08-31
dot icon01/07/1996
Resolutions
dot icon07/03/1996
Certificate of change of name
dot icon18/01/1996
Accounting reference date extended from 31/08 to 30/09
dot icon31/10/1995
Resolutions
dot icon23/10/1995
Return made up to 04/07/95; full list of members
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New secretary appointed;new director appointed
dot icon17/02/1995
Resolutions
dot icon17/02/1995
Registered office changed on 17/02/95 from: 40A parsons mead west croydon surrey CR0 3SL
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Accounting reference date extended from 28/02 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon14/10/1994
Resolutions
dot icon05/07/1994
Return made up to 04/07/94; no change of members
dot icon23/05/1994
Full accounts made up to 1994-02-28
dot icon21/07/1993
Return made up to 04/07/93; full list of members
dot icon18/06/1993
Full accounts made up to 1993-02-28
dot icon22/10/1992
Return made up to 04/07/92; no change of members
dot icon03/07/1992
Full accounts made up to 1992-02-29
dot icon16/09/1991
Return made up to 04/07/91; no change of members
dot icon06/06/1991
Full accounts made up to 1991-02-28
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Return made up to 04/07/90; full list of members
dot icon29/06/1990
Full accounts made up to 1990-02-28
dot icon12/10/1989
Accounts for a small company made up to 1989-02-28
dot icon12/10/1989
Return made up to 19/07/89; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1988-02-29
dot icon06/06/1988
Return made up to 24/05/88; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1987-02-28
dot icon25/09/1987
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Accounts for a small company made up to 1986-02-28
dot icon10/07/1986
Return made up to 09/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.68 % *

* during past year

Cash in Bank

£3,101.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.26K
-
0.00
7.11K
-
2022
0
14.88K
-
0.00
9.04K
-
2023
0
42.77K
-
0.00
3.10K
-
2023
0
42.77K
-
0.00
3.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.77K £Ascended187.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.10K £Descended-65.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, John Patrick
Director
09/12/1994 - Present
26
Collins, Brady Michael
Director
09/12/1994 - 18/12/2020
29
Collins, John Patrick
Secretary
09/12/1994 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTEC FLEET MANAGEMENT LIMITED

AZTEC FLEET MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1964 with the registered office located at C/O Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire CW1 6NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC FLEET MANAGEMENT LIMITED?

toggle

AZTEC FLEET MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1964 .

Where is AZTEC FLEET MANAGEMENT LIMITED located?

toggle

AZTEC FLEET MANAGEMENT LIMITED is registered at C/O Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire CW1 6NG.

What does AZTEC FLEET MANAGEMENT LIMITED do?

toggle

AZTEC FLEET MANAGEMENT LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AZTEC FLEET MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.