AZTEC LIMITED

Register to unlock more data on OkredoRegister

AZTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07021025

Incorporation date

16/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Bridge Street, Bootle L20 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon17/04/2026
Registration of charge 070210250001, created on 2026-04-14
dot icon25/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-02-22 with updates
dot icon15/04/2025
Cessation of Aztec Interiors Holdings Limited as a person with significant control on 2024-10-29
dot icon15/04/2025
Notification of Aztec Fire Doors & Frames Holdings Limited as a person with significant control on 2024-10-29
dot icon22/10/2024
Second filing for the appointment of Mr John Doyle as a director
dot icon15/10/2024
Appointment of John Doyle as a director on 2024-10-15
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon05/06/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon07/05/2024
Change of share class name or designation
dot icon07/05/2024
Resolutions
dot icon17/04/2024
Memorandum and Articles of Association
dot icon15/04/2024
Withdrawal of a person with significant control statement on 2024-04-15
dot icon15/04/2024
Notification of Aztec Interiors Holdings Limited as a person with significant control on 2024-04-03
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon19/03/2024
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon18/03/2024
Director's details changed for Mr Ian Alexander Peacock on 2024-03-18
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/02/2023
Director's details changed for Mr Ian Alexander Peacock on 2021-07-01
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon13/12/2022
Registered office address changed from 12 Rumford Place Rumford Place Liverpool L3 9DG England to 18 Bridge Street Bootle L20 8AL on 2022-12-13
dot icon13/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/07/2022
Termination of appointment of Neil Martin Maxwell as a director on 2021-03-30
dot icon17/11/2021
Confirmation statement made on 2021-09-16 with updates
dot icon12/11/2021
Registered office address changed from 19 Hatton Garden Liverpool L3 2HA to 12 Rumford Place Rumford Place Liverpool L3 9DG on 2021-11-12
dot icon24/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon18/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon13/10/2014
Director's details changed for Mr Ian Alexander Peacock on 2013-10-13
dot icon13/10/2014
Director's details changed for Mr Neil Martin Maxwell on 2013-10-13
dot icon13/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA to 19 Hatton Garden Liverpool L3 2HA on 2014-10-13
dot icon31/03/2014
Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on 2014-03-31
dot icon27/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Robert Maxwell as a director
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/06/2013
Appointment of Mr Ian Alexander Peacock as a director
dot icon24/06/2013
Appointment of Mr Neil Martin Maxwell as a director
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/10/2010
Director's details changed for Robert John Maxwell on 2010-09-16
dot icon19/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon03/12/2009
Change of name notice
dot icon03/12/2009
Resolutions
dot icon05/11/2009
Appointment of Robert John Maxwell as a director
dot icon23/09/2009
Appointment terminated director clifford wing
dot icon23/09/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon16/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Director
16/09/2009 - 16/09/2009
1274
Doyle, John
Director
15/10/2024 - Present
2
Maxwell, Robert John
Director
16/09/2009 - 20/11/2012
1
Peacock, Ian Alexander
Director
20/11/2012 - Present
-
RWL REGISTRARS LIMITED
Corporate Secretary
16/09/2009 - 16/09/2009
-

Persons with Significant Control

4
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 LIMITED

AZTEC LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at 18 Bridge Street, Bootle L20 8AL. 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 LIMITED?

toggle

AZTEC LIMITED is currently Active. It was registered on 16/09/2009 .

Where is AZTEC LIMITED located?

toggle

AZTEC LIMITED is registered at 18 Bridge Street, Bootle L20 8AL.

What does AZTEC LIMITED do?

toggle

AZTEC LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for AZTEC LIMITED?

toggle

The latest filing was on 17/04/2026: Registration of charge 070210250001, created on 2026-04-14.