UKBizDB.co.uk

R.E. AUCOTT & SONS LIMITED

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

This company is commonly known as R.e. Aucott & Sons Limited. The company was founded 46 years ago and was given the registration number 01365198. The firm's registered office is in TAMWORTH. You can find them at Aucott House, Etchell Court Bonehill Road, Tamworth, Staffordhire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.E. AUCOTT & SONS LIMITED
Company Number:01365198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1978
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Aucott House, Etchell Court Bonehill Road, Tamworth, Staffordhire, B78 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 116 Chessetts Wood Road, Lapworth, Solihull, United Kingdom, B94 6EL

Secretary20 June 2008Active
Tudor Gables, Old Warwick Road, Lapworth, Solihull, United Kingdom, B94 6AY

Director30 July 2001Active
Orchard House, 116 Chessetts Wood Road, Lapworth, Solihull, United Kingdom, B94 6EL

Director31 July 2001Active
The Laurels, Lichfield Street, Fazeley Nr Tamworth, B78 3QS

Secretary-Active
Sunnybank Lapworth Hill, Stratford Road, Lapworth, B94 5PB

Secretary31 January 2004Active
5 Hardwyn Close, Binley, Coventry, CV3 2XL

Secretary25 October 2005Active
Walton House, Townstreet, Brassington, DE4 4HB

Director25 October 2005Active
The Laurels Lichfield Street, Fazeley, Tamworth, B78 3QS

Director-Active
The Laurels, Lichfield Street, Fazeley Nr Tamworth, B78 3QS

Director-Active
5 Hardwyn Close, Binley, Coventry, CV3 2XL

Director25 October 2005Active

People with Significant Control

Mr Benjamin Starne Aucott
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sindy Ruth Aucott
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
The Trustees Of Jb Aucott
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aucott House, Etchell Court, Tamworth, England, B78 3JA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Address

Change sail address company with new address.

Download
2021-10-29Address

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

Download
2021-10-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.