UKBizDB.co.uk

AUGERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director12 December 2022Active
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director22 September 2015Active
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director18 September 2015Active
Flat 2 The Augers, High Street, Burnham On Crouch, CM0

Secretary-Active
Mascot House, 4 Ship Road, Burnham On Crouch, CM0 8JX

Secretary23 March 1999Active
Flat 2 The Augers, High Street, Burnham On Crouch, CM0

Director-Active
Mascot House, 4 Ship Road, Burnham On Crouch, CM0 8JX

Director20 January 2000Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Address

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

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-09-18Officers

Termination director company with name termination date.

Download
2015-09-18Officers

Appoint person director company with name date.

Download
2015-09-18Address

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

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.