Company NameAztec Industrial Roofing Limited
DirectorsIan Winnard and Paul Anthony Lund
Company StatusActive
Company Number01892351
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian Winnard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(15 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address19 Cranfield Road
Hawkley Hall
Wigan
Lancashire
WN3 5NN
Director NameMr Paul Anthony Lund
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(17 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address82 Parkfield Road North
Manchester
Lancashire
M40 3RQ
Secretary NameMr Paul Anthony Lund
StatusCurrent
Appointed13 October 2009(24 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressEnterprise House Unit 5
Bailey Road
Trafford Park
Manchester
M17 1SA
Director NameMr Paul Samuel Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleRoofing Contractor
Correspondence Address3 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameMr David Raymond Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 August 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Secretary NameMr David Raymond Lund
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Director NameAndrew Mark Lund
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2004)
RoleRoofer
Correspondence Address44 Moston La East
Manchester
Lancashire
M40 3QG
Director NameMr Paul Anthony Lund
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2003)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address82 Parkfield Road South
Manchester
Lancashire
M40 3RQ
Secretary NameKathleen Lund
NationalityBritish
StatusResigned
Appointed18 January 2003(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2009)
RoleSecretary
Correspondence Address200 Hollinwood Avenue
Oldham
Lancashire
OL9 8DF

Contact

Telephone0161 8882202
Telephone regionManchester

Location

Registered AddressAbove Aqua Safety Showers Red Gate Road
Ashton-In-Makerfield
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Aztec Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£224,218
Cash£863
Current Liabilities£1,356,364

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

27 November 2003Delivered on: 2 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2002Delivered on: 9 August 2002
Persons entitled: Aztec Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1999Delivered on: 22 October 1999
Persons entitled: David Raymond Lund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
15 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 October 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
18 August 2017Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(5 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500
(5 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500
(5 pages)
27 March 2013Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Appointment of Mr Paul Anthony Lund as a secretary (1 page)
18 October 2010Appointment of Mr Paul Anthony Lund as a secretary (1 page)
18 October 2010Termination of appointment of Kathleen Lund as a secretary (1 page)
18 October 2010Termination of appointment of Kathleen Lund as a secretary (1 page)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
9 October 2007Return made up to 20/09/07; full list of members (7 pages)
9 October 2007Return made up to 20/09/07; full list of members (7 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
11 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 20A hulton street failsworth manchester M35 0AZ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 20A hulton street failsworth manchester M35 0AZ (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
18 September 2003Return made up to 20/09/03; full list of members (8 pages)
18 September 2003Return made up to 20/09/03; full list of members (8 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
3 October 2002Return made up to 20/09/02; full list of members (8 pages)
3 October 2002Return made up to 20/09/02; full list of members (8 pages)
27 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 20/09/01; full list of members (7 pages)
1 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
12 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
21 November 2000Return made up to 20/09/00; full list of members (7 pages)
21 November 2000Return made up to 20/09/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
23 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
23 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999£ ic 676/658 01/06/99 £ sr 18@1=18 (1 page)
15 July 1999£ ic 658/640 14/06/99 £ sr 18@1=18 (1 page)
15 July 1999£ ic 658/640 14/06/99 £ sr 18@1=18 (1 page)
15 July 1999£ ic 676/658 01/06/99 £ sr 18@1=18 (1 page)
15 July 1999£ ic 640/500 17/06/99 £ sr 140@1=140 (1 page)
15 July 1999£ ic 640/500 17/06/99 £ sr 140@1=140 (1 page)
23 March 1999£ ic 694/676 17/02/99 £ sr 18@1=18 (1 page)
23 March 1999£ ic 694/676 17/02/99 £ sr 18@1=18 (1 page)
29 January 1999£ ic 712/694 15/10/98 £ sr 18@1=18 (1 page)
29 January 1999£ ic 712/694 15/10/98 £ sr 18@1=18 (1 page)
29 January 1999£ ic 730/712 09/12/98 £ sr 18@1=18 (1 page)
29 January 1999£ ic 730/712 09/12/98 £ sr 18@1=18 (1 page)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 November 1998£ sr 18@1 18/08/98 (1 page)
18 November 1998£ sr 18@1 18/08/98 (1 page)
16 October 1998Return made up to 20/09/98; full list of members (6 pages)
16 October 1998Return made up to 20/09/98; full list of members (6 pages)
12 August 1998£ ic 766/748 26/05/98 £ sr 18@1=18 (1 page)
12 August 1998£ ic 766/748 26/05/98 £ sr 18@1=18 (1 page)
12 August 1998£ ic 784/766 22/04/98 £ sr 18@1=18 (1 page)
12 August 1998£ ic 784/766 22/04/98 £ sr 18@1=18 (1 page)
21 April 1998£ ic 802/784 03/02/98 £ sr 18@1=18 (1 page)
21 April 1998£ ic 802/784 03/02/98 £ sr 18@1=18 (1 page)
18 February 1998£ ic 820/802 10/11/97 £ sr 18@1=18 (1 page)
18 February 1998£ ic 820/802 10/11/97 £ sr 18@1=18 (1 page)
17 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 December 1997£ sr 18@1 31/07/97 (1 page)
4 December 1997£ ic 838/820 02/10/97 £ sr 18@1=18 (1 page)
4 December 1997£ sr 18@1 31/07/97 (1 page)
4 December 1997£ ic 838/820 02/10/97 £ sr 18@1=18 (1 page)
16 October 1997Return made up to 20/09/97; full list of members (6 pages)
16 October 1997Return made up to 20/09/97; full list of members (6 pages)
21 March 1997£ sr 18@1 01/08/96 (1 page)
21 March 1997£ sr 18@1 01/08/96 (1 page)
24 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 December 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1996£ ic 982/964 01/02/96 £ sr 18@1=18 (1 page)
6 December 1996£ ic 964/946 01/05/96 £ sr 18@1=18 (1 page)
6 December 1996£ ic 964/946 01/05/96 £ sr 18@1=18 (1 page)
6 December 1996£ ic 982/964 01/02/96 £ sr 18@1=18 (1 page)
20 December 1995£ sr 18@1 01/08/95 (1 page)
20 December 1995£ ic 1000/982 01/11/95 £ sr 18@1=18 (1 page)
20 December 1995£ sr 18@1 01/08/95 (1 page)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 December 1995£ ic 1000/982 01/11/95 £ sr 18@1=18 (1 page)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 October 1995Return made up to 20/09/95; full list of members (6 pages)
31 October 1995Return made up to 20/09/95; full list of members (6 pages)