This company is commonly known as Augers Limited. The company was founded 43 years ago and was given the registration number 01549955. The firm's registered office is in MALDON. You can find them at The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | AUGERS LIMITED |
---|---|---|
Company Number | : | 01549955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1981 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 12 December 2022 | Active |
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 22 September 2015 | Active |
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 18 September 2015 | Active |
Flat 2 The Augers, High Street, Burnham On Crouch, CM0 | Secretary | - | Active |
Mascot House, 4 Ship Road, Burnham On Crouch, CM0 8JX | Secretary | 23 March 1999 | Active |
Flat 2 The Augers, High Street, Burnham On Crouch, CM0 | Director | - | Active |
Mascot House, 4 Ship Road, Burnham On Crouch, CM0 8JX | Director | 20 January 2000 | Active |
22 Granville Terrace, Burnham On Crouch, CM0 8JT | Director | - | Active |
Hidden Cottage, High Street, Burnham On Crouch, CM0 | Director | - | Active |
Flat 6 The Augers, High Street, Burnham On Crouch, CM0 | Director | - | Active |
The Oaks Pooles Lane, Hullbridge, Hockley, SS5 6PA | Director | - | Active |
Flat 5 The Augers, High Street, Burnham On Crouch, CM0 | Director | - | Active |
The Gray House, Chapel Road, Tolleshunt Darcy, CM9 | Director | - | Active |
Flat 4 The Augers, High Street, Burnham On Crouch, CM0 | Director | - | Active |
14 Millfields, Station Road, Burnham On Crouch, CM0 8HS | Director | - | Active |
Mrs Rosemary Ruth Millis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Mr Robert Henry Kelland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Officers | Termination director company with name termination date. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.