AZTEC INDUSTRIAL ROOFING LIMITED

Register to unlock more data on OkredoRegister

AZTEC INDUSTRIAL ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892351

Incorporation date

05/03/1985

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 31/05/1986)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-02-29
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 Mrs Patricia Marie Winnard on 2024-07-16
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/08/2023
Appointment of Mrs Patricia Marie Winnard as a secretary on 2023-08-03
dot icon07/08/2023
Termination of appointment of Paul Anthony Lund as a secretary on 2023-08-03
dot icon22/03/2023
Termination of appointment of Paul Anthony Lund as a director on 2023-02-15
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 icon01/11/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon15/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon18/08/2017
Termination of appointment of David Raymond Lund as a director on 2017-08-18
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
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 icon08/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Annual return made up to 2013-09-20 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 icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Paul Anthony Lund as a secretary
dot icon18/10/2010
Termination of appointment of Kathleen Lund as a secretary
dot icon22/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/10/2008
Return made up to 20/09/08; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-02-29
dot icon09/10/2007
Return made up to 20/09/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/10/2006
Return made up to 20/09/06; full list of members
dot icon01/12/2005
Accounts for a small company made up to 2005-02-28
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2004-02-29
dot icon11/10/2004
Return made up to 20/09/04; full list of members
dot icon05/10/2004
New director appointed
dot icon02/09/2004
Registered office changed on 02/09/04 from: 20A hulton street failsworth manchester M35 0AZ
dot icon17/05/2004
Director resigned
dot icon02/12/2003
Particulars of mortgage/charge
dot icon24/09/2003
Accounts for a small company made up to 2003-02-28
dot icon18/09/2003
Return made up to 20/09/03; full list of members
dot icon01/04/2003
Director resigned
dot icon01/04/2003
New secretary appointed
dot icon03/10/2002
Return made up to 20/09/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2002-02-28
dot icon09/08/2002
Particulars of mortgage/charge
dot icon01/10/2001
Return made up to 20/09/01; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-02-28
dot icon29/12/2000
Accounts for a small company made up to 2000-02-29
dot icon18/12/2000
New director appointed
dot icon21/11/2000
Return made up to 20/09/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/10/1999
Particulars of mortgage/charge
dot icon23/09/1999
Director's particulars changed
dot icon23/09/1999
Return made up to 20/09/99; full list of members
dot icon15/07/1999
£ ic 640/500 17/06/99 £ sr 140@1=140
dot icon15/07/1999
£ ic 658/640 14/06/99 £ sr 18@1=18
dot icon15/07/1999
£ ic 676/658 01/06/99 £ sr 18@1=18
dot icon23/03/1999
£ ic 694/676 17/02/99 £ sr 18@1=18
dot icon29/01/1999
£ ic 712/694 15/10/98 £ sr 18@1=18
dot icon29/01/1999
£ ic 730/712 09/12/98 £ sr 18@1=18
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/11/1998
£ sr 18@1 18/08/98
dot icon16/10/1998
Return made up to 20/09/98; full list of members
dot icon12/08/1998
£ ic 766/748 26/05/98 £ sr 18@1=18
dot icon12/08/1998
£ ic 784/766 22/04/98 £ sr 18@1=18
dot icon21/04/1998
£ ic 802/784 03/02/98 £ sr 18@1=18
dot icon18/02/1998
£ ic 820/802 10/11/97 £ sr 18@1=18
dot icon17/12/1997
Accounts for a small company made up to 1997-02-28
dot icon04/12/1997
£ ic 838/820 02/10/97 £ sr 18@1=18
dot icon04/12/1997
£ sr 18@1 31/07/97
dot icon16/10/1997
Return made up to 20/09/97; full list of members
dot icon21/03/1997
£ sr 18@1 01/08/96
dot icon24/12/1996
Accounts for a small company made up to 1996-02-29
dot icon12/12/1996
Return made up to 20/09/96; full list of members
dot icon06/12/1996
£ ic 964/946 01/05/96 £ sr 18@1=18
dot icon06/12/1996
£ ic 982/964 01/02/96 £ sr 18@1=18
dot icon20/12/1995
£ ic 1000/982 01/11/95 £ sr 18@1=18
dot icon20/12/1995
£ sr 18@1 01/08/95
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon31/10/1995
Return made up to 20/09/95; full list of members
dot icon22/06/1995
£ ic 964/946 01/05/95 £ sr 18@1=18
dot icon22/02/1995
£ ic 982/964 01/02/95 £ sr 18@1=18
dot icon01/02/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
£ ic 1000/982 01/11/94 £ sr 18@1=18
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon27/09/1994
Return made up to 20/09/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-02-28
dot icon24/09/1993
Return made up to 20/09/93; full list of members
dot icon11/12/1992
Accounts for a small company made up to 1992-02-29
dot icon08/10/1992
Return made up to 20/09/92; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1991-02-28
dot icon19/11/1991
Return made up to 20/09/91; no change of members
dot icon11/10/1990
Return made up to 20/09/90; full list of members
dot icon11/10/1990
Registered office changed on 11/10/90 from: 19 portland indl centre bury lancs
dot icon24/09/1990
Accounts for a small company made up to 1990-02-28
dot icon06/09/1989
Return made up to 31/08/89; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1989-02-28
dot icon25/05/1988
Return made up to 19/05/88; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1988-02-29
dot icon22/07/1987
Return made up to 22/05/87; full list of members
dot icon22/07/1987
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/05/1986
Accounts for a small company made up to 1986-02-28
dot icon31/05/1986
Return made up to 23/05/86; full list of members
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
20/09/2026
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
16
280.80K
-
0.00
32.65K
-
2022
11
172.76K
-
0.00
8.12K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Winnard
Director
08/12/2000 - Present
2
Mr Paul Anthony Lund
Director
25/10/1994 - 27/01/2003
3
Mr Paul Anthony Lund
Director
28/01/2003 - 15/02/2023
3
Lund, Andrew Mark
Director
25/10/1994 - 21/04/2004
1
Lund, Paul Anthony
Secretary
13/10/2009 - 03/08/2023
-

Persons with Significant Control

1
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 ROOFING LIMITED

AZTEC INDUSTRIAL ROOFING LIMITED is an(a) Active company incorporated on 05/03/1985 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 ROOFING LIMITED?

toggle

AZTEC INDUSTRIAL ROOFING LIMITED is currently Active. It was registered on 05/03/1985 .

Where is AZTEC INDUSTRIAL ROOFING LIMITED located?

toggle

AZTEC INDUSTRIAL ROOFING 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 ROOFING LIMITED do?

toggle

AZTEC INDUSTRIAL ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for AZTEC INDUSTRIAL ROOFING LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with updates.