AUXILLIS SERVICES LIMITED - BATH
Company Profile | Company Filings |
Overview
AUXILLIS SERVICES LIMITED is a Private Limited Company from BATH and has the status: Active.
AUXILLIS SERVICES LIMITED was incorporated 32 years ago on 11/02/1992 and has the registered number: 02686430. The accounts status is FULL and accounts are next due on 31/01/2024.
AUXILLIS SERVICES LIMITED was incorporated 32 years ago on 11/02/1992 and has the registered number: 02686430. The accounts status is FULL and accounts are next due on 31/01/2024.
AUXILLIS SERVICES LIMITED - BATH
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 31/01/2024 |
Registered Office
PINESGATE
BATH
BA2 3DP
This Company Originates in : United Kingdom
Previous trading names include:
HELPHIRE LIMITED (until 02/09/2016)
HELPHIRE LIMITED (until 02/09/2016)
HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED (until 31/01/2012)
HELPHIRE (UK) LIMITED (until 31/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN WARD | Feb 1967 | British | Director | 2009-04-22 | CURRENT |
MR PHILIP JAMES VINCENT | Jun 1969 | British | Director | 2020-02-27 | CURRENT |
MR JAMES EDWARD SPENCER KERTON | Secretary | 2022-04-04 | CURRENT | ||
MR PAUL HARVEY STEAD | Jul 1967 | British | Director | 2020-03-31 | CURRENT |
MR NICHOLAS PAUL TILLEY | Feb 1958 | British | Secretary | 2002-01-01 UNTIL 2022-04-04 | RESIGNED |
MR IAN WARDLE | Mar 1958 | British | Director | 2009-05-06 UNTIL 2011-06-27 | RESIGNED |
DR MARK BENTLEY JACKSON | Nov 1956 | British | Secretary | 1992-02-11 UNTIL 1997-01-31 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | English | Director | 2008-07-08 UNTIL 2009-04-29 | RESIGNED |
DAVID ELLIOTT LINDSAY | Jul 1962 | British | Secretary | 1997-01-31 UNTIL 2002-01-01 | RESIGNED |
MR STEPHEN EDWARD OAKLEY | Jun 1952 | British | Director | 2011-10-18 UNTIL 2020-02-27 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1992-02-11 UNTIL 1992-02-11 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1992-02-11 UNTIL 1992-02-11 | RESIGNED | ||
MR MICHAEL JOHN SYMONS | May 1954 | British | Director | 1992-02-11 UNTIL 2005-06-10 | RESIGNED |
DAVID ELLIOTT LINDSAY | Jul 1962 | British | Director | 1997-01-31 UNTIL 2008-07-08 | RESIGNED |
MR MARK FRANCIS CHESSMAN | Oct 1964 | British | Director | 2018-09-12 UNTIL 2020-03-31 | RESIGNED |
MR FREDERICK ROBERT PORTER | Mar 1945 | British | Director | 1992-03-10 UNTIL 1997-01-31 | RESIGNED |
MR SIMON NICHOLAS POULTON | Apr 1956 | British | Director | 2011-06-27 UNTIL 2011-10-18 | RESIGNED |
DAVID ALLAN ROBERTSON | Sep 1959 | British | Director | 2004-05-27 UNTIL 2009-07-31 | RESIGNED |
MR ALEC NEWSHAM | Sep 1954 | British | Director | 1992-03-10 UNTIL 1992-12-31 | RESIGNED |
DR MARK BENTLEY JACKSON | Nov 1956 | British | Director | 2004-06-03 UNTIL 2009-01-01 | RESIGNED |
MR CHARLES ROGER LAMBERT | Aug 1958 | British | Director | 2009-01-01 UNTIL 2009-05-06 | RESIGNED |
DR MARK BENTLEY JACKSON | Nov 1956 | British | Director | 1992-02-11 UNTIL 1997-01-31 | RESIGNED |
MR HOWARD BEESTON | Aug 1954 | British | Director | 1999-06-07 UNTIL 2000-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redde Limited | 2016-04-06 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |