Background WavePink WaveYellow Wave

AZTEC RESOURCES LIMITED (03087118)

AZTEC RESOURCES LIMITED (03087118) is an active UK company. incorporated on 3 August 1995. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. AZTEC RESOURCES LIMITED has been registered for 30 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
03087118
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEC RESOURCES LIMITED

AZTEC RESOURCES LIMITED is an active company incorporated on 3 August 1995 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. AZTEC RESOURCES LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03087118

LTD Company

Age

30 Years

Incorporated 3 August 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 24 March 2020To: 27 February 2024
1 Worsley Court High Street Worsley Manchester M28 3NJ
From: 3 August 1995To: 24 March 2020
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
May 15
Loan Secured
Aug 17
Director Left
Dec 18
Director Left
May 19
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Oct 22
Share Issue
Oct 22
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

BODEN, Antony William

Resigned
41 Grimshaw Street, StockportSK1 4DW
Secretary
Appointed 06 Jan 1997
Resigned 07 Feb 2002

CANOVAN, Rachel Anne

Resigned
15 Buckingham Street, StockportSK2 6PZ
Secretary
Appointed 04 Aug 1995
Resigned 06 Jan 1997

KURSA, Stefan

Resigned
27 Winster Grove, StockportSK2 6DY
Secretary
Appointed 07 Feb 2002
Resigned 10 Mar 2020

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 04 Aug 1995

CULLEN, Matthew

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born June 1974
Director
Appointed 10 Mar 2020
Resigned 23 Feb 2024

HALL, Nick

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972
Director
Appointed 10 Mar 2020
Resigned 23 Feb 2024

HILLS, Michael David

Resigned
Wellington Street, StockportSK1 3AD
Born February 1974
Director
Appointed 11 May 2015
Resigned 10 May 2019

KURSA, Stefan

Resigned
27 Winster Grove, StockportSK2 6DY
Born March 1965
Director
Appointed 04 Aug 1995
Resigned 10 Mar 2020

STEPHENS, Timothy Charles

Resigned
71 Rossett Drive, ManchesterM41 8DZ
Born May 1966
Director
Appointed 01 Jun 2001
Resigned 30 Nov 2018

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 03 Aug 1995
Resigned 04 Aug 1995

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Wellington Street, StockportSK1 3AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Stefan Kursa

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

128

Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 March 2020
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
16 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2020
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Resolution
17 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
8 December 1998
288cChange of Particulars
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 July 1998
AAMDAAMD
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
88(2)R88(2)R
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
224224
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
287Change of Registered Office
Incorporation Company
3 August 1995
NEWINCIncorporation