AZTEC INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AZTEC INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815817

Incorporation date

28/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aztec Industrial Roofing Limited 1st Floor Office, Unit B, Red Gate Road, Ashton-In-Makerfield, Wigan WN4 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1999)
dot icon22/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon17/06/2025
Cessation of Paul Anthony Lund as a person with significant control on 2023-03-15
dot icon17/06/2025
Cessation of Andrew Lund as a person with significant control on 2023-03-15
dot icon17/06/2025
Notification of Patricia Winnard as a person with significant control on 2023-02-15
dot icon17/06/2025
Change of details for Mr Ian Winnard as a person with significant control on 2023-02-15
dot icon16/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon16/07/2024
Registered office address changed from Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT United Kingdom to Aztec Industrial Roofing Limited 1st Floor Office, Unit B Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Ian Winnard on 2024-07-16
dot icon16/07/2024
Secretary's details changed for Patricia Marie Winnard on 2024-07-16
dot icon04/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon20/05/2023
Resolutions
dot icon24/04/2023
Purchase of own shares.
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-02-06
dot icon22/03/2023
Termination of appointment of Paul Anthony Lund as a director on 2023-03-15
dot icon23/12/2022
Cancellation of shares. Statement of capital on 2022-02-28
dot icon23/12/2022
Purchase of own shares.
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/11/2022
Registered office address changed from Enterprise House Unit 5 Bailey Road Trafford Park Manchester M17 1SA to Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 2022-11-01
dot icon08/09/2022
Confirmation statement made on 2022-07-28 with updates
dot icon14/03/2022
Satisfaction of charge 038158170004 in full
dot icon14/03/2022
Part of the property or undertaking has been released from charge 2
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon15/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon19/07/2018
Change of details for Mr Andrew Lund as a person with significant control on 2018-07-15
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon18/08/2017
Termination of appointment of David Raymond Lund as a director on 2017-08-18
dot icon02/08/2017
Registration of charge 038158170004, created on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Notification of Andrew Lund as a person with significant control on 2016-04-06
dot icon31/07/2017
Change of details for Mr Paul Anthony Lund as a person with significant control on 2017-07-19
dot icon23/09/2016
Director's details changed for Mr Paul Anthony Lund on 2016-09-10
dot icon16/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Purchase of own shares.
dot icon01/10/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon31/07/2014
Satisfaction of charge 3 in full
dot icon03/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 2013-03-27
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon16/08/2010
Director's details changed for Ian Winnard on 2010-07-28
dot icon16/08/2010
Director's details changed for Paul Anthony Lund on 2010-07-28
dot icon16/08/2010
Director's details changed for Mr David Raymond Lund on 2010-07-28
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-02-29
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / paul lund / 05/05/2008
dot icon21/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/08/2007
Return made up to 28/07/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/08/2006
Return made up to 28/07/06; full list of members
dot icon13/03/2006
New secretary appointed
dot icon01/12/2005
Accounts for a small company made up to 2005-02-28
dot icon19/09/2005
Return made up to 28/07/05; full list of members
dot icon14/01/2005
Memorandum and Articles of Association
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon02/11/2004
Accounts for a small company made up to 2004-02-29
dot icon09/09/2004
Registered office changed on 09/09/04 from: 20A hulton street failsworth manchester lancashire M35 0AZ
dot icon06/08/2004
Return made up to 28/07/04; no change of members
dot icon17/05/2004
Director resigned
dot icon26/03/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon24/09/2003
Accounts for a small company made up to 2003-02-28
dot icon24/08/2003
Return made up to 28/07/03; no change of members
dot icon20/01/2003
Particulars of mortgage/charge
dot icon03/10/2002
Return made up to 28/07/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2002-02-28
dot icon09/04/2002
New director appointed
dot icon19/09/2001
Accounts for a small company made up to 2001-02-28
dot icon15/08/2001
Return made up to 28/07/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon08/12/2000
Ad 01/12/00--------- £ si 10@1=10 £ ic 110/120
dot icon16/08/2000
Return made up to 28/07/00; full list of members
dot icon09/08/2000
Accounting reference date shortened from 31/07/00 to 28/02/00
dot icon18/01/2000
Ad 01/10/99--------- £ si 10@1=10 £ ic 100/110
dot icon26/11/1999
Resolutions
dot icon26/11/1999
£ nc 100/200 24/08/99
dot icon23/09/1999
Registered office changed on 23/09/99 from: 70-76 blackburn street radcliffe manchester lancashire M26 2JW
dot icon02/09/1999
Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
New director appointed
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.30M
-
0.00
145.58K
-
2022
4
1.15M
-
0.00
35.17K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Winnard
Director
01/01/2002 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/1999 - 27/07/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/1999 - 27/07/1999
12878
Mr Paul Anthony Lund
Director
10/08/1999 - 15/03/2023
2
Lund, David Raymond
Director
09/08/1999 - 17/08/2017
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTEC INDUSTRIAL HOLDINGS LIMITED

AZTEC INDUSTRIAL HOLDINGS LIMITED is an(a) Active company incorporated on 28/07/1999 with the registered office located at Aztec Industrial Roofing Limited 1st Floor Office, Unit B, Red Gate Road, Ashton-In-Makerfield, Wigan WN4 8DT. There are currently 2 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 INDUSTRIAL HOLDINGS LIMITED?

toggle

AZTEC INDUSTRIAL HOLDINGS LIMITED is currently Active. It was registered on 28/07/1999 .

Where is AZTEC INDUSTRIAL HOLDINGS LIMITED located?

toggle

AZTEC INDUSTRIAL HOLDINGS LIMITED is registered at Aztec Industrial Roofing Limited 1st Floor Office, Unit B, Red Gate Road, Ashton-In-Makerfield, Wigan WN4 8DT.

What does AZTEC INDUSTRIAL HOLDINGS LIMITED do?

toggle

AZTEC INDUSTRIAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AZTEC INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-02-28.