UKBizDB.co.uk

AUXILLIS SERVICES LIMITED

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

This company is commonly known as Auxillis Services Limited. The company was founded 32 years ago and was given the registration number 02686430. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AUXILLIS SERVICES LIMITED
Company Number:02686430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

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
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS

Secretary11 February 1992Active
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG

Secretary31 January 1997Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary11 February 1992Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary01 January 2002Active
2 Swan Court, 1 Booth's Place, London, W1T 3AF

Director08 July 2008Active
The Coach House, 37 Leigh Hill Road, Cobham, KT11 2HU

Director07 June 1999Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director12 September 2018Active
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

Director03 June 2004Active
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS

Director11 February 1992Active
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE

Director01 January 2009Active
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG

Director31 January 1997Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director11 February 1992Active
Hathenshaw, Denton, Ilkley, LS29 0HR

Director10 March 1992Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director18 October 2011Active
Stradling Barn, Combe Hay, Bath, BA2 7EG

Director10 March 1992Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

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

Director27 May 2004Active
York Place, Richmond Road, Bath, Avon, BA1 5PU

Director11 February 1992Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director06 May 2009Active

People with Significant Control

Redde Limited
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

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
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.