UKBizDB.co.uk

AUX GROUP LIMITED

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

This company is commonly known as Aux Group Limited. The company was founded 4 years ago and was given the registration number 12389325. The firm's registered office is in BOURNEMOUTH. You can find them at 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUX GROUP LIMITED
Company Number:12389325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, United Kingdom, BH2 6LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
Capital House, Pride Place, Derby, England, DE24 8QR

Director07 January 2020Active
Capital Housed, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, United Kingdom, BH2 6LA

Secretary07 January 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, United Kingdom, BH2 6LA

Director07 January 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, United Kingdom, BH2 6LA

Director07 January 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, United Kingdom, BH2 6LA

Director30 April 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, United Kingdom, BH2 6LA

Director07 January 2020Active

People with Significant Control

Mortgage Advice Bureau Limited
Notified on:03 November 2022
Status:Active
Country of residence:England
Address:Capital House, Pride Place, Derby, England, DE24 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Terence Graves
Notified on:22 July 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Flint House, Hammersley Lane, High Wycombe, England, HP10 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
The Property Franchise Group Plc
Notified on:07 January 2020
Status:Active
Country of residence:United Kingdom
Address:2, St. Stephen's Court, Bournemouth, United Kingdom, BH2 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-01-19Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Incorporation

Memorandum articles.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-04-13Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Address

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

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.