AZTEC TOOLING & MOULDING CO. LIMITED

Register to unlock more data on OkredoRegister

AZTEC TOOLING & MOULDING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01645002

Incorporation date

21/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1982)
dot icon23/01/2026
Resolutions
dot icon20/01/2026
Registered office address changed from Unit 4 Spring Road Smethwick B66 1PE England to 26-28 Goodall Street Walsall WS1 1QL on 2026-01-20
dot icon19/01/2026
Statement of affairs
dot icon19/01/2026
Appointment of a voluntary liquidator
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon22/12/2023
Registered office address changed from Buckholt Drive Warndon Industrial Estate Worcester WR4 9nd to Unit 4 Spring Road Smethwick B66 1PE on 2023-12-22
dot icon29/11/2023
Registration of charge 016450020009, created on 2023-11-27
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/10/2021
Registration of charge 016450020008, created on 2021-09-27
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon07/08/2020
Micro company accounts made up to 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-06-30
dot icon30/07/2018
Notification of Gurbinda Singh Dusanj as a person with significant control on 2018-06-19
dot icon10/07/2018
Cessation of Peter Francis Shearsmith as a person with significant control on 2018-06-19
dot icon10/07/2018
Cessation of Keith Arthur Mulcock as a person with significant control on 2018-06-19
dot icon10/07/2018
Appointment of Mr Gurbinda Singh Dusanj as a secretary on 2018-06-19
dot icon10/07/2018
Termination of appointment of Peter Francis Shearsmith as a secretary on 2018-06-19
dot icon06/07/2018
Termination of appointment of Peter Francis Shearsmith as a director on 2018-06-19
dot icon06/07/2018
Termination of appointment of Keith Arthur Mulcock as a director on 2018-06-19
dot icon06/07/2018
Appointment of Mr Gurbinda Singh Dusanj as a director on 2018-06-19
dot icon24/04/2018
Director's details changed for Mr Peter Francis Shearsmith on 2018-03-22
dot icon17/04/2018
Secretary's details changed for Mr Peter Francis Shearsmith on 2018-03-22
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/05/2016
Satisfaction of charge 6 in full
dot icon14/05/2016
Satisfaction of charge 2 in full
dot icon14/05/2016
Satisfaction of charge 5 in full
dot icon14/05/2016
Satisfaction of charge 7 in full
dot icon14/05/2016
Satisfaction of charge 3 in full
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Keith Arthur Mulcock on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter Francis Shearsmith on 2010-01-28
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/01/2009
Return made up to 15/01/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2008
Return made up to 15/01/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon02/03/2007
Return made up to 15/01/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 15/01/06; full list of members
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/12/2004
Secretary's particulars changed;director's particulars changed
dot icon23/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Resolutions
dot icon08/07/2004
£ ic 4625/2659 03/06/04 £ sr 1966@1=1966
dot icon11/06/2004
Particulars of mortgage/charge
dot icon24/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Director's particulars changed
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon12/07/2003
New director appointed
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon25/02/2003
Return made up to 15/01/03; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 15/01/02; full list of members
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-06-30
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/02/2000
Return made up to 15/01/00; full list of members
dot icon24/02/1999
Return made up to 15/01/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-06-30
dot icon26/11/1998
Resolutions
dot icon26/11/1998
£ ic 5000/4625 04/11/98 £ sr 375@1=375
dot icon01/02/1998
Return made up to 15/01/98; change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-06-30
dot icon11/02/1997
Return made up to 15/01/97; no change of members
dot icon20/12/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1996
Return made up to 15/01/96; full list of members
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Accounts for a small company made up to 1994-12-31
dot icon15/01/1995
Return made up to 15/01/95; 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 icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 15/01/94; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 15/01/93; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/03/1992
Return made up to 02/02/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon11/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon23/09/1991
Particulars of mortgage/charge
dot icon30/05/1991
Return made up to 02/02/91; full list of members
dot icon02/01/1991
Accounts for a small company made up to 1990-03-31
dot icon09/02/1990
Return made up to 02/02/90; full list of members
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon18/12/1989
New director appointed
dot icon11/07/1989
Particulars of mortgage/charge
dot icon20/04/1989
Registered office changed on 20/04/89 from: beech lawns 2 beech avenue worcester WR3 8PZ
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon12/04/1989
Return made up to 25/10/88; full list of members
dot icon27/01/1989
Particulars of mortgage/charge
dot icon28/04/1988
Resolutions
dot icon27/10/1987
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 21/08/87; full list of members
dot icon01/04/1987
Accounts made up to 1986-03-31
dot icon01/04/1987
Return made up to 21/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Director resigned
dot icon22/07/1986
New director appointed
dot icon15/10/1982
Certificate of change of name
dot icon21/06/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
425.78K
-
0.00
-
-
2022
16
268.38K
-
0.00
-
-
2022
16
268.38K
-
0.00
-
-

Employees

2022

Employees

16 Ascended23 % *

Net Assets(GBP)

268.38K £Descended-36.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurbinda Singh Dusanj
Director
19/06/2018 - Present
11
Mr Peter Francis Shearsmith
Director
19/06/2003 - 19/06/2018
-
Dusanj, Gurbinda Singh
Secretary
19/06/2018 - Present
-
Shearsmith, Peter Francis
Secretary
10/03/2004 - 19/06/2018
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AZTEC TOOLING & MOULDING CO. LIMITED

AZTEC TOOLING & MOULDING CO. LIMITED is an(a) Liquidation company incorporated on 21/06/1982 with the registered office located at 26-28 Goodall Street, Walsall WS1 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC TOOLING & MOULDING CO. LIMITED?

toggle

AZTEC TOOLING & MOULDING CO. LIMITED is currently Liquidation. It was registered on 21/06/1982 .

Where is AZTEC TOOLING & MOULDING CO. LIMITED located?

toggle

AZTEC TOOLING & MOULDING CO. LIMITED is registered at 26-28 Goodall Street, Walsall WS1 1QL.

What does AZTEC TOOLING & MOULDING CO. LIMITED do?

toggle

AZTEC TOOLING & MOULDING CO. LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AZTEC TOOLING & MOULDING CO. LIMITED have?

toggle

AZTEC TOOLING & MOULDING CO. LIMITED had 16 employees in 2022.

What is the latest filing for AZTEC TOOLING & MOULDING CO. LIMITED?

toggle

The latest filing was on 23/01/2026: Resolutions.