UKBizDB.co.uk

AUSOM VEHICLE MANAGEMENT LIMITED

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

This company is commonly known as Ausom Vehicle Management Limited. The company was founded 17 years ago and was given the registration number 06423225. The firm's registered office is in CHELMSFORD. You can find them at Boundary House, 4 County Place, Chelmsford, Essex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AUSOM VEHICLE MANAGEMENT LIMITED
Company Number:06423225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Boundary House, 4 County Place, Chelmsford, Essex, England, CM2 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Secretary31 August 2022Active
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director10 June 2021Active
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director09 November 2007Active
33 Harrier Way, Stowmarket, IP14 5FQ

Secretary12 November 2007Active
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Secretary01 November 2011Active
Westwood House, Gosfield Road, Braintree, CM7 5PA

Secretary09 November 2007Active
33 Harrier Way, Stowmarket, IP14 5FQ

Director12 November 2007Active
The Old Bank House, 49 High Street, Earls Colne, Colchester, CO6 2PB

Director17 July 2009Active

People with Significant Control

Mr David Ian Stratton
Notified on:30 July 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Good Connections Djs Limited
Notified on:18 July 2017
Status:Active
Country of residence:Cyprus
Address:Affentico Anna Bulding, 4th Floor, Paphos 8010, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jo-Anne Elizabeth Stratton
Notified on:18 July 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Ian Stratton
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:The Old Bank House, 49 High Street, Colchester, United Kingdom, CO6 2PB
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.