UKBizDB.co.uk

AUCTUS MANAGEMENT GROUP LIMITED

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

This company is commonly known as Auctus Management Group Limited. The company was founded 12 years ago and was given the registration number 07994296. The firm's registered office is in ASTON. You can find them at Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AUCTUS MANAGEMENT GROUP LIMITED
Company Number:07994296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham, England, B7 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR

Director10 March 2014Active
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR

Director28 May 2012Active
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR

Director28 May 2012Active
Atlas Building, 16 Portland Street, Aston, Birmingham, B6 5RX

Director01 May 2014Active
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX

Director28 May 2012Active
Fairgate House, 205 Kings Road, Tyseley, B11 2AA

Director28 May 2012Active
69, Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom, B74 4HH

Director16 March 2012Active
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX

Director28 May 2012Active
Atlas Building, 16 Portland Street, Aston, Birmingham, B6 5RX

Director18 July 2014Active
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX

Director28 May 2012Active

People with Significant Control

Mr Peter Thompson
Notified on:01 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Atlas Building, 16 Portland Street, Birmingham, B6 5RX
Nature of control:
  • Significant influence or control
Birmingham City Council
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Council House, Victoria Square, Birmingham, England, B1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Toy
Notified on:01 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Tech Block, Gee Business Centre, Aston, England, B7 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Harrison
Notified on:01 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Tech Block, Gee Business Centre, Aston, England, B7 5JR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-12Capital

Capital name of class of shares.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-02-26Capital

Capital return purchase own shares treasury capital date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type group.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Capital

Capital return purchase own shares.

Download
2018-05-29Resolution

Resolution.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-23Capital

Capital name of class of shares.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-23Capital

Capital cancellation shares.

Download
2018-05-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.