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.
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 | : |
|
Registered Address | : | Pinesgate, Lower Bristol Road, Bath, BA2 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 04 April 2022 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 31 March 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 February 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 22 April 2009 | Active |
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS | Secretary | 11 February 1992 | Active |
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG | Secretary | 31 January 1997 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 11 February 1992 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 01 January 2002 | Active |
2 Swan Court, 1 Booth's Place, London, W1T 3AF | Director | 08 July 2008 | Active |
The Coach House, 37 Leigh Hill Road, Cobham, KT11 2HU | Director | 07 June 1999 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 12 September 2018 | Active |
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU | Director | 03 June 2004 | Active |
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS | Director | 11 February 1992 | Active |
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE | Director | 01 January 2009 | Active |
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG | Director | 31 January 1997 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 11 February 1992 | Active |
Hathenshaw, Denton, Ilkley, LS29 0HR | Director | 10 March 1992 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 18 October 2011 | Active |
Stradling Barn, Combe Hay, Bath, BA2 7EG | Director | 10 March 1992 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 June 2011 | Active |
Upper Farm, Upper North Wraxall, Chippenham, SN14 7AG | Director | 27 May 2004 | Active |
York Place, Richmond Road, Bath, Avon, BA1 5PU | Director | 11 February 1992 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 06 May 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-02 | Accounts | Change account reference date company current shortened. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.