AUB SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUB SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03334141

Incorporation date

17/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Fernbarrow, Wallisdown, Poole, Dorset BH12 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon10/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon19/02/2025
Appointment of Ms Lisa Jane Mann as a director on 2025-01-01
dot icon19/02/2025
Termination of appointment of Paul James Gough as a director on 2024-12-31
dot icon19/02/2025
Notification of Lisa Jane Mann as a person with significant control on 2025-01-01
dot icon19/02/2025
Cessation of Paul James Gough as a person with significant control on 2024-12-31
dot icon24/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon27/10/2021
Termination of appointment of Christopher George Martin as a director on 2020-09-15
dot icon27/10/2021
Termination of appointment of Michael John Webster Gibson as a director on 2021-07-31
dot icon14/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon08/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon14/02/2020
Notification of Paul James Gough as a person with significant control on 2020-01-01
dot icon14/02/2020
Cessation of Stuart Bartholomew as a person with significant control on 2019-12-31
dot icon14/02/2020
Termination of appointment of Stuart Bartholomew as a director on 2020-01-01
dot icon13/02/2020
Appointment of Professor Paul James Gough as a director on 2020-01-01
dot icon12/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/02/2018
Termination of appointment of Bethan O'neil as a secretary on 2017-07-31
dot icon20/02/2018
Termination of appointment of Terence David O'rourke as a director on 2017-07-05
dot icon20/02/2018
Appointment of Mr Jonathan Renyard as a secretary on 2017-09-08
dot icon20/02/2018
Appointment of Mr Michael John Webster Gibson as a director on 2017-09-08
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/01/2017
Full accounts made up to 2016-07-31
dot icon17/10/2016
Termination of appointment of Roger Froome Laughton as a director on 2016-10-14
dot icon17/10/2016
Appointment of Mr Christopher George Martin as a director on 2016-10-14
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon08/02/2016
Full accounts made up to 2015-07-31
dot icon11/09/2015
Memorandum and Articles of Association
dot icon31/07/2015
Statement by Directors
dot icon31/07/2015
Statement of capital on 2015-07-31
dot icon31/07/2015
Solvency Statement dated 08/07/15
dot icon31/07/2015
Resolutions
dot icon27/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/02/2015
Full accounts made up to 2014-07-31
dot icon03/03/2014
Full accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-07-31
dot icon07/03/2013
Certificate of change of name
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon26/09/2012
Appointment of Mr Roger Froome Laughton as a director
dot icon26/09/2012
Termination of appointment of Nicholas Durbridge as a director
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon07/03/2012
Full accounts made up to 2011-07-31
dot icon09/05/2011
Resolutions
dot icon13/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-07-31
dot icon20/07/2010
Miscellaneous
dot icon13/04/2010
Full accounts made up to 2009-07-31
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon31/07/2009
Statement by directors
dot icon31/07/2009
Solvency statement dated 27/07/09
dot icon31/07/2009
Min detail amend capital eff 31/07/09
dot icon31/07/2009
Resolutions
dot icon11/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Certificate of change of name
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 17/03/09; full list of members
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2008
Return made up to 17/03/08; full list of members
dot icon23/05/2008
Director appointed mr terence o'rourke
dot icon19/05/2008
Full accounts made up to 2007-07-31
dot icon01/05/2008
Secretary appointed dr bethan o'neil
dot icon01/05/2008
Appointment terminated director nigel beale
dot icon01/05/2008
Appointment terminated secretary malcolm liddle
dot icon14/05/2007
Full accounts made up to 2006-07-31
dot icon18/04/2007
Return made up to 17/03/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon27/04/2006
Return made up to 17/03/06; full list of members
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Full accounts made up to 2005-07-31
dot icon11/05/2005
Registered office changed on 11/05/05 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
New secretary appointed
dot icon01/04/2005
Return made up to 17/03/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-07-31
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-07-31
dot icon21/03/2003
Return made up to 17/03/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon18/12/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon29/05/2002
Full accounts made up to 2001-07-31
dot icon12/04/2002
Return made up to 17/03/02; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: wallisdown fern barrow poole dorset BH12 5HH
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon27/03/2001
Return made up to 17/03/01; full list of members
dot icon13/03/2001
Director resigned
dot icon03/04/2000
Return made up to 17/03/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-07-31
dot icon11/01/2000
Particulars of mortgage/charge
dot icon09/04/1999
Return made up to 17/03/99; no change of members
dot icon05/03/1999
Certificate of change of name
dot icon04/03/1999
Particulars of mortgage/charge
dot icon23/02/1999
Ad 26/11/98--------- £ si 2410000@1=2410000 £ ic 2/2410002
dot icon23/02/1999
£ nc 100/3000000 26/11/98
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon30/12/1998
Full accounts made up to 1998-07-31
dot icon24/03/1998
Return made up to 17/03/98; full list of members
dot icon24/03/1998
New director appointed
dot icon12/11/1997
Accounting reference date extended from 31/03/98 to 31/07/98
dot icon02/06/1997
Secretary resigned;director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Registered office changed on 02/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon17/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher George
Director
13/10/2016 - 14/09/2020
27
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/03/1997 - 26/05/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/03/1997 - 26/05/1997
16826
Combined Nominees Limited
Nominee Director
16/03/1997 - 26/05/1997
7286
Hoyer Millar, Lindsay
Director
26/05/1997 - 30/10/2002
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUB SERVICES LIMITED

AUB SERVICES LIMITED is an(a) Active company incorporated on 17/03/1997 with the registered office located at Fernbarrow, Wallisdown, Poole, Dorset BH12 5HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUB SERVICES LIMITED?

toggle

AUB SERVICES LIMITED is currently Active. It was registered on 17/03/1997 .

Where is AUB SERVICES LIMITED located?

toggle

AUB SERVICES LIMITED is registered at Fernbarrow, Wallisdown, Poole, Dorset BH12 5HH.

What does AUB SERVICES LIMITED do?

toggle

AUB SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUB SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.