UKBizDB.co.uk

AUB SERVICES LIMITED

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

This company is commonly known as Aub Services Limited. The company was founded 27 years ago and was given the registration number 03334141. The firm's registered office is in POOLE. You can find them at Fernbarrow, Wallisdown, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUB SERVICES LIMITED
Company Number:03334141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fernbarrow, Wallisdown, Poole, Dorset, BH12 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbarrow, Wallisdown, Poole, BH12 5HH

Secretary08 September 2017Active
Fernbarrow, Wallisdown, Poole, BH12 5HH

Director01 January 2020Active
188 Lynwood Drive, Wimborne, BH21 1UU

Secretary11 April 2005Active
188 Lynwood Drive, Wimborne, BH21 1UU

Secretary26 November 1998Active
21, Aldershot Road, Guildford, England, GU2 8AE

Secretary01 January 2008Active
58 Herringston Road, Dorchester, DT1 2BT

Secretary27 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 March 1997Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary08 March 2002Active
24 St Clairs Road, Canford Cliffs, Poole, BH13 7JR

Director20 November 1997Active
2 Island Reach 10 Brudenell Road, Canford Cliffs, Poole, BH13 7NN

Director05 December 2002Active
7 Hill Court, Ballfield Road, Godalming, GU7 2HD

Director26 November 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 March 1997Active
The Manor House, Milton, Banbury, OX15 4HH

Director30 March 2006Active
14, Westminster Road, Poole, England, BH13 6JN

Director08 September 2017Active
5 Benellen Towers, Bournemouth, BH4 9LT

Director26 November 1998Active
Flat 1 1 Harvard Road, London, W4 4EA

Director27 May 1997Active
Fernbarrow, Wallisdown, Poole, BH12 5HH

Director25 September 2012Active
Fernbarrow, Wallisdown, Poole, BH12 5HH

Director14 October 2016Active
5 Byron Road, Bournemouth, BH5 1JD

Director27 May 1997Active
12 Mornish Road, Branksome Park, Poole, BH13 7BZ

Director01 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 March 1997Active

People with Significant Control

Professor Paul James Gough
Notified on:01 January 2020
Status:Active
Date of birth:March 1958
Nationality:British
Address:Fernbarrow, Poole, BH12 5HH
Nature of control:
  • Significant influence or control
Professor Stuart Bartholomew
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:24, St. Clair Road, Poole, England, BH13 7JR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person secretary company with name date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.