UKBizDB.co.uk

AUXILLIS LIMITED

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

This company is commonly known as Auxillis Limited. The company was founded 29 years ago and was given the registration number 02948256. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUXILLIS LIMITED
Company Number:02948256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Pinesgate, Lower Bristol Road, Bath, BA2 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary04 April 2022Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director31 March 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 February 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director22 April 2009Active
20 Weymouth Drive, Biddick Woods, Houghton Le Spring, DH4 7TQ

Secretary01 June 2001Active
8 Westgate Avenue, Sunderland, SR3 1BD

Secretary01 September 1994Active
30 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

Secretary12 August 1998Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary12 October 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary13 July 1994Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary13 July 1994Active
2 Swan Court, 1 Booth's Place, London, W1T 3AF

Director08 July 2008Active
68 Roman Road, Middlesbrough, TS5 5PZ

Director01 September 1994Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director12 September 2018Active
31 Dickinson Street, Darlington, DL1 4EQ

Director06 June 1997Active
9 Birchwood Avenue, Whickham, Tyne & Wear, NE16 5QS

Director01 February 1997Active
East House, High Lendings, Barnard Castle, DL12 9AD

Director06 November 2001Active
Apartment 11 Norton Hall, The Green, Norton, Teeside, TS20 1GD

Director06 November 2001Active
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

Director12 October 2004Active
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE

Director01 January 2009Active
St. Martins Farm, Thickwood Lane, Colerne, Chippenham, SN14 8BN

Director12 October 2004Active
The Hill, Blackford, Carlisle, CA6 4DZ

Director01 September 1994Active
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE

Director09 August 2004Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director18 October 2011Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 June 2011Active
Upper Farm, Upper North Wraxall, Chippenham, SN14 7AG

Director01 March 2005Active
9 Mingarry, Birtley, Chester Le Street, DH3 2JB

Director06 June 1997Active
20 Frosterley Drive, Great Lumley, Chester Le Street, DH3 4SJ

Director24 June 1996Active
66 Hazelmere Road, St Albans, AL4 9RN

Director06 June 1997Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director06 May 2009Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director13 July 1994Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director13 July 1994Active

People with Significant Control

Redde Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-03Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.