Aztec Aerosols Limited CREWE


Aztec Aerosols started in year 1983 as Private Limited Company with registration number 01695952. The Aztec Aerosols company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Crewe at Quakers Coppice Quakers Coppice. Postal code: CW1 6FA. Since 1996/03/01 Aztec Aerosols Limited is no longer carrying the name M & R Thomas (aerosol Packers).

Currently there are 2 directors in the the firm, namely Darren G. and Richard A.. In addition one secretary - Donna H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aztec Aerosols Limited Address / Contact

Office Address Quakers Coppice Quakers Coppice
Office Address2 Gateway
Town Crewe
Post code CW1 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695952
Date of Incorporation Tue, 1st Feb 1983
Industry Manufacture of other chemical products n.e.c.
Industry Wholesale of chemical products
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Darren G.

Position: Director

Appointed: 01 February 2024

Richard A.

Position: Director

Appointed: 01 October 2023

Donna H.

Position: Secretary

Appointed: 04 November 2020

Matthew A.

Position: Director

Appointed: 01 March 2023

Resigned: 06 February 2024

Timothy B.

Position: Director

Appointed: 04 November 2020

Resigned: 30 September 2023

Richard A.

Position: Director

Appointed: 01 February 2019

Resigned: 04 November 2020

Paul B.

Position: Director

Appointed: 07 September 2017

Resigned: 15 May 2023

Richard A.

Position: Secretary

Appointed: 07 September 2017

Resigned: 04 November 2020

John W.

Position: Director

Appointed: 06 February 1995

Resigned: 30 September 2001

John C.

Position: Director

Appointed: 09 December 1994

Resigned: 07 September 2017

John C.

Position: Secretary

Appointed: 09 December 1994

Resigned: 07 September 2017

Brady C.

Position: Director

Appointed: 09 December 1994

Resigned: 01 February 2019

Kenneth C.

Position: Director

Appointed: 04 July 1991

Resigned: 09 December 1994

Sheila C.

Position: Director

Appointed: 04 July 1991

Resigned: 09 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Instarmac Holdings Limited from Tamworth, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hopecrest Holdings Limited that put Crewe as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Instarmac Holdings Limited

Instarmac Holdings Danny Morson Way, Dordon, Tamworth, Staffordshire, B78 1SE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03268498
Notified on 7 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hopecrest Holdings Limited

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 2273923
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 75,01-100% shares

Company previous names

M & R Thomas (aerosol Packers) March 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 3rd, April 2023
Free Download (25 pages)

Company search