Active
Company Information for AZTEC FARMING LIMITED
THE COACH HOUSE NORTHCOMBE EQUESTRIAN, GERMANSWEEK, BEAWORTHY, DEVON, EX21 5AJ,
|
Company Registration Number
08318008
Private Limited Company
Active |
Company Name | ||
---|---|---|
AZTEC FARMING LIMITED | ||
Legal Registered Office | ||
THE COACH HOUSE NORTHCOMBE EQUESTRIAN GERMANSWEEK BEAWORTHY DEVON EX21 5AJ Other companies in LE14 | ||
Previous Names | ||
|
Company Number | 08318008 | |
---|---|---|
Company ID Number | 08318008 | |
Date formed | 2012-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 20:29:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAIME RANDALL |
||
BARBARA ELISABET RANDALL |
||
JAIME RANDALL |
||
JAMES LOUIS ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ELISABET RANDALL |
Director | ||
JAMES ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OWSTON EQUESTRIAN LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2017-12-12 | |
OWSTON EQUESTRIAN LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MISS JAIME RANDALL on 2022-08-20 | ||
Director's details changed for Ms Jaime Randall on 2022-08-20 | ||
Director's details changed for Mr James Louis Rose on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
Change of details for Ms Jaime Randall as a person with significant control on 2022-08-20 | ||
Company name changed aztec equine LIMITED\certificate issued on 21/11/23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083180080003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083180080002 | |
AP01 | DIRECTOR APPOINTED MR JAMES LOUIS ROSE | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083180080001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083180080002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOUIS ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA RANDALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME RANDALL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/10/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM C/O C/O Goodchild Accountancy Services Limited the Old Rectory Main Street Glenfield Leicester LE3 8DG England | |
AD02 | Register inspection address changed from Cawthorn Marefield Lane Burrough on the Hill Melton Mowbray Leicestershire LE14 2QX England to The Coach House Germansweek Beaworthy EX21 5AJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIME RANDALL / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELISABET RANDALL / 10/11/2016 | |
AP01 | DIRECTOR APPOINTED MR JAMES LOUIS ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ELISABET RANDALL | |
CH01 | Director's details changed for Mrs Barbara Elisabet Randall on 2016-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JAIME RANDALL on 2016-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM 154 Rothley Road Mountsorrel Leicestershire LE12 7JX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083180080001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mrs Barbara Elisabet Randall on 2016-09-05 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ELISABET RANDALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIME RANDALL / 01/08/2016 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ELISABET RANDALL | |
AP03 | SECRETARY APPOINTED MISS JAIME RANDALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIME RANDALL / 05/07/2016 | |
AP01 | DIRECTOR APPOINTED JAMES ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM OWSTON LODGE EC MAREFIELD LANE BURROUGH ON THE HILL MELTON MOWBRAY LEICS LE14 2QX | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIME RANDALL / 01/09/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FOLK NOMINEE LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZTEC FARMING LIMITED
The top companies supplying to UK government with the same SIC code (01290 - Growing of other perennial crops) as AZTEC FARMING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |