This company is commonly known as A.o.u.g. Trading Limited. The company was founded 30 years ago and was given the registration number 02920268. The firm's registered office is in MILTON KEYNES. You can find them at Aoug, Walton Hall, Milton Keynes, Buckinghamshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | A.O.U.G. TRADING LIMITED |
---|---|---|
Company Number | : | 02920268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ | Secretary | 18 May 2019 | Active |
Aoug, Walton Hall, Milton Keynes, MK7 6AA | Director | 01 June 2016 | Active |
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ | Director | 18 May 2019 | Active |
1, Walton Heath Road, Walton, Warrington, England, WA4 6HZ | Director | 18 May 2013 | Active |
10, Rue Philippe De Bourgoing, Tracy Sur Mer, Calvados, France, | Secretary | 23 May 2005 | Active |
68 Permayne,New Bradwell, Milton Keynes, MK13 0DG | Secretary | 09 December 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 April 1994 | Active |
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA | Secretary | 08 May 2011 | Active |
Angel House, Meare, Glastonbury, BA6 9SW | Secretary | 19 April 1994 | Active |
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA | Secretary | 01 June 2016 | Active |
27 Linceslade Grove, Loughton, Milton Keynes, MK5 8DJ | Secretary | 04 December 2001 | Active |
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ | Secretary | 20 July 2013 | Active |
11, Laurel Court, Ryhill, Wakefield, England, WF4 2QT | Secretary | 02 February 2013 | Active |
1178 New Chester Road, Eastham Wirral, CH62 8AD | Secretary | 01 April 2003 | Active |
43 Tyning Road, Winsley, Bradford On Avon, BA15 2JN | Director | 16 May 1994 | Active |
36 Royle Close, Gerrards Cross, SL9 0BB | Director | 10 May 2003 | Active |
71 Dugdale Crescent, Four Oaks, Sutton Coldfield, B75 5HA | Director | 10 May 2003 | Active |
21 Kirby Road, North End, Portsmouth, PO2 0PG | Director | 07 April 2001 | Active |
50 Cherwell Avenue, Heywood, OL10 4SY | Director | 31 August 1996 | Active |
10, Rue Philippe De Bourgoing, 14117, Tracy Sur Mer, France, | Director | 18 May 2019 | Active |
10, Rue Philippe De Bourgoing, Tracy Sur Mer, Calvados, France, | Director | 01 June 2004 | Active |
9 Boyleston Road, Hall Green, Birmingham, B28 9JN | Director | 29 April 1995 | Active |
Boscodon, The Abbes Walk, Burghwallis, Doncaster, DN6 9JQ | Director | 17 February 2006 | Active |
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA | Director | 01 June 2016 | Active |
20 Claymore Rise, Silsden, Keighley, BD20 0QQ | Director | 01 June 2004 | Active |
20 Claymore Rise, Silsden, Keighley, BD20 0QQ | Director | 16 May 1994 | Active |
32 Cavendish Drive, Waterlooville, PO7 7PJ | Director | 12 April 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 April 1994 | Active |
Angel House, Porters Hatch, Meare, Glastonbury, BA6 9SW | Director | 19 April 1994 | Active |
Aoug, Walton Hall, Milton Keynes, MK7 6AA | Director | 22 May 2018 | Active |
43 Barnard Avenue, Coal Aston, Dronfield, S18 3BP | Director | 17 February 2006 | Active |
43, Barnard Avenue, Coal Aston, Dronfield, S18 3BP | Director | 28 June 2009 | Active |
94 Ferrier Road, Stevenage, SG2 0NZ | Director | 07 April 2001 | Active |
Angel House, Meare, Glastonbury, BA6 9SW | Director | 19 April 1994 | Active |
25 Langford Road, Johnston, Haverfordwest, SA62 3PS | Director | 11 May 2002 | Active |
Mr Mark Alexander Walker | ||
Notified on | : | 12 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mrs Mary Niblett | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | Irish |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mrs Patricia Ann Cowling | ||
Notified on | : | 18 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 10, Rue Philippe De Bourgoing, Tracy Sur Mer, France, |
Nature of control | : |
|
Ms Lesley Anne Sleigh | ||
Notified on | : | 18 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Rockcliffe Mount, Halifax, England, HX2 6AJ |
Nature of control | : |
|
Mrs Audrey Jean Hertzog | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mr Philip John Evans | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mr Derrick Franks | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mrs Pamela Jane Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mrs Audrey Jean Hertzog | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Mrs Margaret Joan Stobirski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Aoug, Walton Hall, Milton Keynes, MK7 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Second filing of director appointment with name. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person secretary company with name date. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.