About

Registered Number: 03528262
Date of Incorporation: 16/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 31-33 Intake Road, Bolsover Business Park, Bolsover, Chesterfield, S44 6BB,

 

Aztec Oils Ltd was founded on 16 March 1998, it has a status of "Active". We do not know the number of employees at the company. The current directors of the business are listed as Hartshorne, Janis Ann, Marsland, Wayne, Travis, Kevin Mark, Watkins, Derek, Ashard, David Scott, Cawood, Susan, Cope, Jason, Hardy, Andrew Ian, Lord, Catherine, Lord, Hannah Catherine at Companies House. Aztec Oils Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSLAND, Wayne 01 April 2017 - 1
TRAVIS, Kevin Mark 08 September 2020 - 1
WATKINS, Derek 01 February 2017 - 1
ASHARD, David Scott 21 December 2012 13 March 2017 1
CAWOOD, Susan 21 December 2012 30 September 2017 1
COPE, Jason 20 December 2005 18 August 2010 1
HARDY, Andrew Ian 16 March 1998 31 May 2000 1
LORD, Catherine 31 May 2000 08 January 2012 1
LORD, Hannah Catherine 08 January 2012 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORNE, Janis Ann 24 November 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 12 September 2019
PSC04 - N/A 11 March 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 04 September 2017
PSC01 - N/A 10 July 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AD01 - Change of registered office address 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2015
AP01 - Appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 25 March 2014
MR01 - N/A 06 August 2013
MR01 - N/A 29 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD01 - Change of registered office address 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 09 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 31 March 1999
395 - Particulars of a mortgage or charge 11 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Legal assignment 25 March 2011 Fully Satisfied

N/A

Floating charge (all assets) 08 September 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 September 2006 Fully Satisfied

N/A

Debenture 10 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.