AZTEC SOLAR ENERGY LIMITED

Register to unlock more data on OkredoRegister

AZTEC SOLAR ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07779745

Incorporation date

20/09/2011

Size

Small

Contacts

Registered address

Registered address

15 The Prince Philip Building, Wellesbourne, Warwick CV35 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2011)
dot icon20/02/2026
Notification of Richard Graham Williams as a person with significant control on 2026-02-18
dot icon20/02/2026
Cessation of Effective Energy Group Limited as a person with significant control on 2026-02-18
dot icon18/02/2026
Termination of appointment of Shaun Keith Adams as a director on 2026-02-18
dot icon16/02/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon07/11/2024
Cessation of Richard William as a person with significant control on 2024-10-29
dot icon07/11/2024
Change of details for Effective Energy Group Limited as a person with significant control on 2024-10-29
dot icon19/07/2024
Termination of appointment of Christopher John Cowling as a director on 2024-07-19
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon12/12/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon12/06/2023
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon12/06/2023
Accounts for a small company made up to 2022-10-31
dot icon14/03/2023
Registered office address changed from 119 the Prince Philip Building the University of Warwick Wellesbourne CV35 9EF England to 15 the Prince Philip Building Wellesbourne Warwick CV35 9EF on 2023-03-14
dot icon12/12/2022
Appointment of Mr Shaun Keith Adams as a director on 2022-11-02
dot icon12/12/2022
Appointment of Mr Christopher John Cowling as a director on 2022-11-02
dot icon12/12/2022
Cessation of Spencer Davies as a person with significant control on 2022-11-02
dot icon12/12/2022
Notification of Effective Energy Group Limited as a person with significant control on 2022-11-02
dot icon12/12/2022
Termination of appointment of Spencer James Davies as a director on 2022-11-02
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Registered office address changed from 118 and 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF England to 119 the Prince Philip Building the University of Warwick Wellesbourne CV35 9EF on 2021-05-18
dot icon15/04/2021
Registered office address changed from Units 118 and 119 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF England to 118 and 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF on 2021-04-15
dot icon15/04/2021
Registered office address changed from 103 the Enterprise Centre Wellesbourne Warwick CV35 9EF England to Units 118 and 119 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF on 2021-04-15
dot icon11/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Registered office address changed from Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ to 103 the Enterprise Centre Wellesbourne Warwick CV35 9EF on 2016-06-16
dot icon24/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2013
Compulsory strike-off action has been discontinued
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Richard Williams as a director
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Richard Graham Williams as a director
dot icon28/11/2011
Director's details changed for Richard Graham Williams on 2011-11-26
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon09/11/2011
Appointment of Richard Graham Williams as a director
dot icon20/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

6
2023
change arrow icon+759.34 % *

* during past year

Cash in Bank

£420,535.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
3
78.27K
-
0.00
-
-
2022
3
35.09K
-
0.00
48.94K
-
2023
6
78.46K
-
0.00
420.54K
-
2023
6
78.46K
-
0.00
420.54K
-

Employees

2023

Employees

6 Ascended100 % *

Net Assets(GBP)

78.46K £Ascended123.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.54K £Ascended759.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard
Director
28/11/2011 - Present
17
Williams, Richard
Director
01/11/2011 - 28/11/2011
17
Adams, Shaun Keith
Director
02/11/2022 - 18/02/2026
16
Davies, Spencer James
Director
20/09/2011 - 02/11/2022
12
Cowling, Christopher John
Director
02/11/2022 - 19/07/2024
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AZTEC SOLAR ENERGY LIMITED

AZTEC SOLAR ENERGY LIMITED is an(a) Active company incorporated on 20/09/2011 with the registered office located at 15 The Prince Philip Building, Wellesbourne, Warwick CV35 9EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC SOLAR ENERGY LIMITED?

toggle

AZTEC SOLAR ENERGY LIMITED is currently Active. It was registered on 20/09/2011 .

Where is AZTEC SOLAR ENERGY LIMITED located?

toggle

AZTEC SOLAR ENERGY LIMITED is registered at 15 The Prince Philip Building, Wellesbourne, Warwick CV35 9EF.

What does AZTEC SOLAR ENERGY LIMITED do?

toggle

AZTEC SOLAR ENERGY LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does AZTEC SOLAR ENERGY LIMITED have?

toggle

AZTEC SOLAR ENERGY LIMITED had 6 employees in 2023.

What is the latest filing for AZTEC SOLAR ENERGY LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Richard Graham Williams as a person with significant control on 2026-02-18.