Aztec Composites Limited

General information

Name:

Aztec Composites Ltd

Office Address:

22-24 Harborough Road Kingsthorpe NN2 7AZ Northampton

Number: 03403024

Incorporation date: 1997-07-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

03403024 is the reg. no. of Aztec Composites Limited. It was registered as a Private Limited Company on July 14, 1997. It has been active on the British market for the last 27 years. This business may be gotten hold of in 22-24 Harborough Road Kingsthorpe in Northampton. The headquarters' post code assigned to this place is NN2 7AZ. This firm's principal business activity number is 29320, that means Manufacture of other parts and accessories for motor vehicles. Aztec Composites Ltd reported its account information for the period up to Wed, 31st Aug 2022. The most recent confirmation statement was submitted on Tue, 15th Nov 2022.

Having six job offers since 2017-07-28, the company has been an active employer on the labour market. On 2018-02-12, it was looking for candidates for a Trainee Composite Laminator position in Northampton, and on 2017-07-28, for the vacant position of a Composite Kit Cutter in Kingsthorpe. They hire employees on such posts as: Quality Inspector, Composite Laminator and Composite Trimmer.

The directors currently officially appointed by this company include: Jake G. formally appointed five years ago, Daniel G. formally appointed on November 1, 2019, Elliot G. formally appointed in 2019 and 2 other directors who might be found below. Additionally, the director's tasks are often supported by a secretary - Rodney G., who was appointed by this company on July 17, 1997.

Financial data based on annual reports

Company staff

Jake G.

Role: Director

Appointed: 01 November 2019

Latest update: 10 April 2024

Daniel G.

Role: Director

Appointed: 01 November 2019

Latest update: 10 April 2024

Elliot G.

Role: Director

Appointed: 01 November 2019

Latest update: 10 April 2024

Rodney G.

Role: Secretary

Appointed: 17 July 1997

Latest update: 10 April 2024

Rodney G.

Role: Director

Appointed: 17 July 1997

Latest update: 10 April 2024

Susan G.

Role: Director

Appointed: 17 July 1997

Latest update: 10 April 2024

People with significant control

Susan G.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Rodney G.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 April 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 November 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 February 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 June 2013

Jobs and Vacancies at Aztec Composites Ltd

Trainee Composite Laminator in Northampton, posted on Monday 12th February 2018
Region / City Northampton
Salary From £7.00 to £9.00 per hour
Job type permanent
Expiration date Monday 26th March 2018
 
Trainee Composite Trimmer in Northampton, posted on Monday 12th February 2018
Region / City Northampton
Salary From £7.00 to £9.00 per hour
Job type permanent
Expiration date Monday 26th March 2018
 
Composite Trimmer in Kingsthorpe, posted on Friday 28th July 2017
Region / City Kingsthorpe
Salary From £10.00 to £13.00 per hour
Job type permanent
Expiration date Saturday 9th September 2017
 
Composite Laminator in Kingsthorpe, posted on Friday 28th July 2017
Region / City Kingsthorpe
Salary From £10.00 to £13.00 per hour
Job type permanent
Expiration date Saturday 9th September 2017
 
Quality Inspector in Kingsthorpe, posted on Friday 28th July 2017
Region / City Kingsthorpe
Salary From £10.00 to £12.00 per hour
Job type permanent
Expiration date Saturday 9th September 2017
 
Composite Kit Cutter in Kingsthorpe, posted on Friday 28th July 2017
Region / City Kingsthorpe
Salary From £9.00 to £11.00 per hour
Job type permanent
Expiration date Saturday 9th September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2013

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2014

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2015

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2016

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015 - 2014

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Hw Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
26
Company Age

Closest Companies - by postcode