UKBizDB.co.uk

AUXILUM PROJECTS LTD

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

This company is commonly known as Auxilum Projects Ltd. The company was founded 6 years ago and was given the registration number 11292863. The firm's registered office is in BIRKENHEAD. You can find them at 238-240 Conway Street, , Birkenhead, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:AUXILUM PROJECTS LTD
Company Number:11292863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:238-240 Conway Street, Birkenhead, England, CH41 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238-240, Conway Street, Birkenhead, England, CH41 4AQ

Director05 September 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary21 August 2018Active
7, Hesketh Way, Bromborough, United Kingdom, CH62 2EL

Secretary22 August 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 April 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 August 2018Active
7, Hesketh Way, Bromborough, United Kingdom, CH62 2EL

Director22 August 2019Active

People with Significant Control

Mr Ian Graham Mochrie
Notified on:06 September 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:238-240, Conway Street, Birkenhead, England, CH41 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Youds-Mcdowell
Notified on:22 August 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:238-240, Conway Street, Birkenhead, England, CH41 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Peters
Notified on:05 April 2018
Status:Active
Date of birth:January 1957
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Address

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

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-05-04Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.