Warning: file_put_contents(c/ceaeadf4f456bc1e06f90d5d58feab77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Auxilium Curo Ltd, CO4 9YQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUXILIUM CURO LTD

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

This company is commonly known as Auxilium Curo Ltd. The company was founded 3 years ago and was given the registration number 12865565. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUXILIUM CURO LTD
Company Number:12865565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director08 September 2020Active
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director08 September 2020Active
2 The Market Place, Station Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HY

Director08 September 2020Active

People with Significant Control

Chris Ashton
Notified on:09 September 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Raymond Ashton
Notified on:08 September 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2 The Market Place, Station Road, Clacton-On-Sea, England, CO16 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Hallows
Notified on:08 September 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Thorpe
Notified on:08 September 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Address

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

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.