AZTEC INTERIORS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

AZTEC INTERIORS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328864

Incorporation date

15/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Charleston House Rumford Place, Liverpool L3 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1988)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/05/2025
Notification of Aztec Interiors Holdings Ltd as a person with significant control on 2021-03-31
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/06/2024
Appointment of Mr Colin Michael Clayton as a director on 2024-06-04
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/04/2022
Change of details for Mr Iain Alexander Peacock as a person with significant control on 2022-03-31
dot icon21/04/2022
Appointment of Mr David Pennington as a director on 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon01/10/2021
Director's details changed for Mr Iain Alexander Peacock on 2021-06-30
dot icon30/09/2021
Director's details changed for Mr Tony Pyper on 2021-06-30
dot icon30/09/2021
Termination of appointment of Paul Ashmore as a director on 2021-09-17
dot icon06/07/2021
Registered office address changed from 19 Hatton Garden Liverpool L3 2HA to 12 Charleston House Rumford Place Liverpool L3 9DG on 2021-07-06
dot icon24/06/2021
Termination of appointment of Neal Martin Maxwell as a director on 2021-03-31
dot icon11/05/2021
Appointment of Mr Paul Ashmore as a director on 2021-03-03
dot icon11/05/2021
Cessation of Neal Martin Maxwell as a person with significant control on 2021-03-03
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/03/2020
Director's details changed for Mr Neal Martin Maxwell on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Neal Martin Maxwell on 2020-03-09
dot icon09/03/2020
Appointment of Mr Tony Pyper as a director on 2020-03-09
dot icon14/01/2020
Termination of appointment of Ralph Seymour as a director on 2019-12-20
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/09/2019
Director's details changed for Mr Iain Alexander Peacock on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Neal Martin Maxwell on 2019-09-24
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Change of details for Mr Neal Martin Maxwell as a person with significant control on 2017-06-03
dot icon05/10/2017
Director's details changed for Mr Iain Alexander Peacock on 2017-10-05
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Change of details for Mr Iain Alexander Peacock as a person with significant control on 2017-10-05
dot icon05/10/2017
Change of details for Mr Neil Martin Maxwell as a person with significant control on 2017-10-03
dot icon05/10/2017
Director's details changed for Mr Neil Martin Maxwell on 2017-10-03
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon20/11/2015
Registration of charge 023288640002, created on 2015-11-19
dot icon29/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Termination of appointment of Debbie Thompson as a director on 2014-11-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mrs Debbie Thomas on 2014-10-04
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/10/2013
Appointment of Mrs Debbie Thomas as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Appointment of Mr Neil Martin Maxwell as a director
dot icon21/03/2013
Appointment of Mr Iain Alexander Peacock as a director
dot icon21/03/2013
Termination of appointment of Robert Maxwell as a director
dot icon11/02/2013
Termination of appointment of Carole Burton as a director
dot icon27/11/2012
Cancellation of shares. Statement of capital on 2012-11-27
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Myra Maxwell as a secretary
dot icon01/07/2011
Appointment of Mrs Carole Burton as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Purchase of own shares.
dot icon12/04/2011
Termination of appointment of Myra Maxwell as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Neal Maxwell as a director
dot icon14/12/2009
Registered office address changed from Unit 3 19 Hatton Garden Liverpool Merseyside L3 2HA on 2009-12-14
dot icon03/12/2009
Resolutions
dot icon03/12/2009
Change of name notice
dot icon23/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/10/2009
Director's details changed for Robert John Maxwell on 2009-10-23
dot icon23/10/2009
Director's details changed for Ralph Seymour on 2009-10-23
dot icon23/10/2009
Director's details changed for Myra Maxwell on 2009-10-23
dot icon23/10/2009
Director's details changed for Neal Martin Maxwell on 2009-10-23
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 05/10/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Director appointed robert john maxwell
dot icon20/12/2007
Return made up to 05/10/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 05/10/06; full list of members
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon05/10/2005
Location of debenture register
dot icon05/10/2005
Location of register of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: unit 3 19 hatton garden 14 water street liverpool merseyside L3 2HA
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Registered office changed on 29/04/05 from: suite 49-50 third floor oriel chambers water street liverpool L2 8TD
dot icon13/10/2004
Return made up to 05/10/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/10/2003
Return made up to 05/10/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-03-31
dot icon15/10/2002
Return made up to 05/10/02; full list of members
dot icon01/02/2002
Return made up to 05/10/01; full list of members
dot icon10/12/2001
New director appointed
dot icon24/07/2001
Accounts for a small company made up to 2001-03-31
dot icon09/10/2000
Return made up to 05/10/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/1999
Return made up to 05/10/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Director resigned
dot icon09/10/1998
Return made up to 05/10/98; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Return made up to 05/10/97; full list of members
dot icon14/10/1997
Ad 18/09/97--------- £ si 32@1=32 £ ic 1000/1032
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/10/1996
Return made up to 05/10/96; full list of members
dot icon06/10/1996
New director appointed
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Statement of rights variation attached to shares
dot icon23/09/1996
Ad 15/07/96--------- £ si 50@1=50 £ ic 1000/1050
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/09/1995
Return made up to 05/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Registered office changed on 07/12/94 from: 3RD floor oriel chambers 14 water street liverpool L2 8TD
dot icon06/12/1994
Registered office changed on 06/12/94 from: third floor oriel chambersnge building 14 water street liverpool L2 8TD
dot icon06/12/1994
Return made up to 05/10/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1994-03-31
dot icon29/09/1993
Return made up to 05/10/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-03-31
dot icon29/10/1992
Return made up to 05/10/92; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon08/06/1992
New director appointed
dot icon09/10/1991
Return made up to 05/10/91; change of members
dot icon21/08/1991
Accounts for a small company made up to 1991-03-31
dot icon26/07/1991
Director resigned
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Particulars of mortgage/charge
dot icon06/02/1991
Accounts for a small company made up to 1990-03-31
dot icon17/12/1990
Return made up to 05/10/90; full list of members
dot icon23/10/1989
Wd 17/10/89 ad 01/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon15/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
292.45K
-
0.00
402.65K
-
2022
26
328.38K
-
0.00
480.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Neal Martin
Director
20/11/2012 - 31/03/2021
2
Peacock, Iain Alexander
Director
20/11/2012 - Present
4
Thompson, Deborah Marie
Director
01/07/2013 - 01/11/2014
4
Ashmore, Paul
Director
03/03/2021 - 17/09/2021
-
Burton, Carole
Director
30/06/2011 - 07/12/2012
-

Persons with Significant Control

3
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 INTERIORS (NORTHERN) LIMITED

AZTEC INTERIORS (NORTHERN) LIMITED is an(a) Active company incorporated on 15/12/1988 with the registered office located at 12 Charleston House Rumford Place, Liverpool L3 9DG. There are currently 4 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 INTERIORS (NORTHERN) LIMITED?

toggle

AZTEC INTERIORS (NORTHERN) LIMITED is currently Active. It was registered on 15/12/1988 .

Where is AZTEC INTERIORS (NORTHERN) LIMITED located?

toggle

AZTEC INTERIORS (NORTHERN) LIMITED is registered at 12 Charleston House Rumford Place, Liverpool L3 9DG.

What does AZTEC INTERIORS (NORTHERN) LIMITED do?

toggle

AZTEC INTERIORS (NORTHERN) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for AZTEC INTERIORS (NORTHERN) LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.