This company is commonly known as Aughton Limited. The company was founded 12 years ago and was given the registration number 07902516. The firm's registered office is in MANCHESTER. You can find them at 1 Worsley Court High Street, Worsley, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | AUGHTON LIMITED |
---|---|---|
Company Number | : | 07902516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2012 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ | Director | 04 April 2018 | Active |
1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ | Director | 04 April 2018 | Active |
9, Shore Road, Hesketh Bank, Preston, England, PR4 6RB | Director | 09 January 2012 | Active |
10, Asland Gardens, Southport, England, PR9 8PT | Director | 09 January 2012 | Active |
On Point Developments Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Worsley Court High Street, Worsley, United Kingdom, M28 3NJ |
Nature of control | : |
|
Mr Stephen John Aughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 10, Asland Gardens, Southport, PR9 8PT |
Nature of control | : |
|
Miss Sandra Elizabeth Aughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Shore Road, Preston, England, PR4 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Address | Default companies house registered office address applied. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.