AZTRAC LTD

Register to unlock more data on OkredoRegister

AZTRAC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977560

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon22/12/2025
Director's details changed for Mr Tushar Jagdishchandra Patel on 2025-12-22
dot icon03/11/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-10-25
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon04/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon13/07/2022
Termination of appointment of Stuart Alexander Law as a director on 2022-07-13
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Director's details changed for Mr Tushar Jagdishchandra Patel on 2021-05-01
dot icon17/05/2021
Director's details changed for Mr Stuart Alexander Law on 2021-05-01
dot icon17/05/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-05-01
dot icon17/05/2021
Termination of appointment of Stuart Alexander Law as a secretary on 2021-05-01
dot icon17/05/2021
Registered office address changed from Assetz House 335 Styal Road Manchester M22 5LW England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-05-17
dot icon07/05/2021
Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL England to Assetz House 335 Styal Road Manchester M22 5LW on 2021-05-07
dot icon07/05/2021
Termination of appointment of Alan Thomas Williamson as a secretary on 2021-04-26
dot icon08/02/2021
Secretary's details changed for Mr Stuart Alexander Law on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Stuart Alexander Law on 2021-02-08
dot icon08/02/2021
Appointment of Mr Tushar Jagdishchandra Patel as a director on 2020-12-01
dot icon08/02/2021
Secretary's details changed for Mr Stuart Alexander Law on 2021-02-01
dot icon08/02/2021
Director's details changed for Mr Stuart Alexander Law on 2021-02-01
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon02/09/2020
Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2020-09-02
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon07/10/2019
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 2019-10-07
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/08/2013
Resolutions
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/08/2012
Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 2012-08-29
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Rectified the form TM01 was removed from the public register on 20/01/2011 as it was invalid and factually inaccurate.
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Stuart Alexander Law on 2010-11-22
dot icon22/11/2010
Secretary's details changed for Mr Stuart Alexander Law on 2010-11-22
dot icon22/11/2010
Rectified the form AP01 was removed from the public register on 20/01/2011 as it was invalid and factually inaccurate.
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Registered office address changed from Assetz House Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2010-06-08
dot icon07/06/2010
Appointment of Mr Alan Thomas Williamson as a secretary
dot icon03/02/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon21/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2009
Return made up to 25/10/08; full list of members
dot icon18/06/2008
Appointment terminated director nicholas hinton
dot icon24/01/2008
Return made up to 25/10/07; full list of members
dot icon10/03/2007
New director appointed
dot icon16/02/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon16/02/2007
Registered office changed on 16/02/07 from: kemp house 152-160 city road london EC1V 2NX
dot icon16/02/2007
New secretary appointed;new director appointed
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon25/10/2006
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
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2021 - Present
2825
UK SECRETARIES LTD
Corporate Secretary
25/10/2006 - 09/11/2006
1298
UK DIRECTORS LTD
Corporate Director
25/10/2006 - 09/11/2006
588
Law, Stuart Alexander
Director
15/12/2006 - 13/07/2022
66
Mr Tushar Jagdishchandra Patel
Director
01/12/2020 - Present
9

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 AZTRAC LTD

AZTRAC LTD is an(a) Active company incorporated on 25/10/2006 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 AZTRAC LTD?

toggle

AZTRAC LTD is currently Active. It was registered on 25/10/2006 .

Where is AZTRAC LTD located?

toggle

AZTRAC LTD is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does AZTRAC LTD do?

toggle

AZTRAC LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AZTRAC LTD?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Tushar Jagdishchandra Patel on 2025-12-22.