AUCTUS MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

AUCTUS MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07994296

Incorporation date

16/03/2012

Size

Group

Contacts

Registered address

Registered address

Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham B7 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon07/08/2025
Termination of appointment of John Martin Handley as a director on 2025-08-07
dot icon10/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon23/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon11/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon12/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Change of share class name or designation
dot icon29/03/2021
Group of companies' accounts made up to 2020-09-30
dot icon24/03/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon26/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon06/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon04/03/2019
Registered office address changed from Atlas Building 16 Portland Street Aston Birmingham B6 5RX to Tech Block Gee Business Centre Holborn Hill Aston Birmingham B7 5JR on 2019-03-04
dot icon30/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon30/11/2018
Cessation of Peter Thompson as a person with significant control on 2018-03-28
dot icon30/11/2018
Cessation of Birmingham City Council as a person with significant control on 2018-03-28
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Purchase of own shares.
dot icon29/05/2018
Resolutions
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Change of share class name or designation
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2018-03-27
dot icon23/05/2018
Resolutions
dot icon03/04/2018
Satisfaction of charge 1 in full
dot icon03/04/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Termination of appointment of Peter Thompson as a director on 2018-03-20
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon04/12/2017
Registration of charge 079942960004, created on 2017-11-17
dot icon21/04/2017
Satisfaction of charge 3 in full
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Change of share class name or designation
dot icon02/06/2016
Termination of appointment of Carl Street as a director on 2015-10-12
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Andrew Coates as a director on 2015-09-28
dot icon19/03/2015
Change of share class name or designation
dot icon19/03/2015
Resolutions
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon21/07/2014
Appointment of Carl Street as a director on 2014-07-18
dot icon30/05/2014
Appointment of Andrew Coates as a director
dot icon10/04/2014
Memorandum and Articles of Association
dot icon10/04/2014
Resolutions
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon08/04/2014
Purchase of own shares.
dot icon20/03/2014
Termination of appointment of Tony Dunn as a director
dot icon13/03/2014
Appointment of John Handley as a director
dot icon13/03/2014
Termination of appointment of Sam Miller as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/09/2013
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2013-09-20
dot icon22/05/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/04/2013
Termination of appointment of John Elison as a director
dot icon14/06/2012
Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 2012-06-14
dot icon14/06/2012
Particulars of variation of rights attached to shares
dot icon14/06/2012
Change of share class name or designation
dot icon14/06/2012
Sub-division of shares on 2012-05-28
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon14/06/2012
Resolutions
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2012
Appointment of Peter Thompson as a director
dot icon08/06/2012
Appointment of Sean Harrison as a director
dot icon08/06/2012
Appointment of John Elison as a director
dot icon08/06/2012
Termination of appointment of Thomas Haslehurst as a director
dot icon08/06/2012
Appointment of Tony Dunn as a director
dot icon08/06/2012
Appointment of Mr Richard John Toy as a director
dot icon08/06/2012
Appointment of Sam Miller as a director
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
152
401.58K
-
0.00
58.52K
-
2022
245
592.19K
-
0.00
46.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Thompson
Director
28/05/2012 - 20/03/2018
8
Dunn, Tony
Director
28/05/2012 - 14/03/2014
3
Mr Sean Harrison
Director
28/05/2012 - Present
9
Coates, Andrew
Director
01/05/2014 - 28/09/2015
4
Handley, John Martin
Director
10/03/2014 - 07/08/2025
63

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 AUCTUS MANAGEMENT GROUP LIMITED

AUCTUS MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 16/03/2012 with the registered office located at Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham B7 5JR. 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 AUCTUS MANAGEMENT GROUP LIMITED?

toggle

AUCTUS MANAGEMENT GROUP LIMITED is currently Active. It was registered on 16/03/2012 .

Where is AUCTUS MANAGEMENT GROUP LIMITED located?

toggle

AUCTUS MANAGEMENT GROUP LIMITED is registered at Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham B7 5JR.

What does AUCTUS MANAGEMENT GROUP LIMITED do?

toggle

AUCTUS MANAGEMENT GROUP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AUCTUS MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 07/08/2025: Termination of appointment of John Martin Handley as a director on 2025-08-07.