UKBizDB.co.uk

A.O.U.G. TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ

Secretary18 May 2019Active
Aoug, Walton Hall, Milton Keynes, MK7 6AA

Director01 June 2016Active
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ

Director18 May 2019Active
1, Walton Heath Road, Walton, Warrington, England, WA4 6HZ

Director18 May 2013Active
10, Rue Philippe De Bourgoing, Tracy Sur Mer, Calvados, France,

Secretary23 May 2005Active
68 Permayne,New Bradwell, Milton Keynes, MK13 0DG

Secretary09 December 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 April 1994Active
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA

Secretary08 May 2011Active
Angel House, Meare, Glastonbury, BA6 9SW

Secretary19 April 1994Active
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA

Secretary01 June 2016Active
27 Linceslade Grove, Loughton, Milton Keynes, MK5 8DJ

Secretary04 December 2001Active
6, Rockcliffe Mount, Luddendenfoot, Halifax, England, HX2 6AJ

Secretary20 July 2013Active
11, Laurel Court, Ryhill, Wakefield, England, WF4 2QT

Secretary02 February 2013Active
1178 New Chester Road, Eastham Wirral, CH62 8AD

Secretary01 April 2003Active
43 Tyning Road, Winsley, Bradford On Avon, BA15 2JN

Director16 May 1994Active
36 Royle Close, Gerrards Cross, SL9 0BB

Director10 May 2003Active
71 Dugdale Crescent, Four Oaks, Sutton Coldfield, B75 5HA

Director10 May 2003Active
21 Kirby Road, North End, Portsmouth, PO2 0PG

Director07 April 2001Active
50 Cherwell Avenue, Heywood, OL10 4SY

Director31 August 1996Active
10, Rue Philippe De Bourgoing, 14117, Tracy Sur Mer, France,

Director18 May 2019Active
10, Rue Philippe De Bourgoing, Tracy Sur Mer, Calvados, France,

Director01 June 2004Active
9 Boyleston Road, Hall Green, Birmingham, B28 9JN

Director29 April 1995Active
Boscodon, The Abbes Walk, Burghwallis, Doncaster, DN6 9JQ

Director17 February 2006Active
Aoug, Walton Hall, Milton Keynes, England, MK7 6AA

Director01 June 2016Active
20 Claymore Rise, Silsden, Keighley, BD20 0QQ

Director01 June 2004Active
20 Claymore Rise, Silsden, Keighley, BD20 0QQ

Director16 May 1994Active
32 Cavendish Drive, Waterlooville, PO7 7PJ

Director12 April 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 April 1994Active
Angel House, Porters Hatch, Meare, Glastonbury, BA6 9SW

Director19 April 1994Active
Aoug, Walton Hall, Milton Keynes, MK7 6AA

Director22 May 2018Active
43 Barnard Avenue, Coal Aston, Dronfield, S18 3BP

Director17 February 2006Active
43, Barnard Avenue, Coal Aston, Dronfield, S18 3BP

Director28 June 2009Active
94 Ferrier Road, Stevenage, SG2 0NZ

Director07 April 2001Active
Angel House, Meare, Glastonbury, BA6 9SW

Director19 April 1994Active
25 Langford Road, Johnston, Haverfordwest, SA62 3PS

Director11 May 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Second filing of director appointment with name.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person secretary company with name date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.