AZTEC CHEMICALS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 02347190
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 31 March 2017 with updates; Registration of charge 023471900011, created on 14 November 2016. The most likely internet sites of AZTEC CHEMICALS LIMITED are www.aztecchemicals.co.uk, and www.aztec-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Aztec Chemicals Limited is a Private Limited Company. The company registration number is 02347190. Aztec Chemicals Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Aztec Chemicals Limited is Gateway Crewe Cheshire Cw1 6yy. . COLLINS, John Patrick is a Secretary of the company. COLLINS, Brady Michael is a Director of the company. COLLINS, John Patrick is a Director of the company. Secretary SMYTHE, Colin James has been resigned. Director BAXTER, David Henry has been resigned. Director COLLINS, John Brendon has been resigned. Director SMYTHE, Colin James has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
COLLINS, John Patrick
Appointed Date: 20 June 1992

Director

Director

Resigned Directors

Secretary
SMYTHE, Colin James
Resigned: 20 June 1992

Director
BAXTER, David Henry
Resigned: 31 May 1991
79 years old

Director
COLLINS, John Brendon
Resigned: 30 May 2001
90 years old

Director
SMYTHE, Colin James
Resigned: 20 June 1992
77 years old

Persons With Significant Control

Hopecrest Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZTEC CHEMICALS LIMITED Events

08 May 2017
Accounts for a small company made up to 31 July 2016
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Nov 2016
Registration of charge 023471900011, created on 14 November 2016
09 May 2016
Accounts for a small company made up to 31 July 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

...
... and 90 more events
27 Apr 1989
New director appointed

13 Apr 1989
Particulars of mortgage/charge

01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1989
Registered office changed on 01/03/89 from: 3RD floor 124-130 tabernacle st london EC2A 4SD

13 Feb 1989
Incorporation

AZTEC CHEMICALS LIMITED Charges

14 November 2016
Charge code 0234 7190 0011
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 24 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1995
Charge on debts
Delivered: 15 December 1995
Status: Satisfied on 24 March 2010
Persons entitled: Kellock Limited
Description: First legal mortgage all debts other sums of money and…
17 July 1995
Legal charge
Delivered: 25 July 1995
Status: Satisfied on 1 September 1999
Persons entitled: Barclays Bank PLC
Description: Clive villa,cemetery rd,shelton,stoke on…
20 February 1992
Debenture
Delivered: 3 March 1992
Status: Satisfied on 1 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
Legal charge
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/as 26 cemetery road,shelton, stoke on…
20 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 1 September 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of shelton new…
31 December 1990
Debenture
Delivered: 3 January 1991
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 April 1989
Legal mortgage
Delivered: 13 April 1989
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: The property - cipher house shelton new road shelton stoke…