AUG MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUG MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06200241

Incorporation date

03/04/2007

Size

Dormant

Contacts

Registered address

Registered address

VAGHELA & CO SERVICES, 145 Granville Street, Birmingham, West Midlands B1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/12/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/04/2021
Appointment of Mr Christopher David Wilford as a director on 2021-04-22
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon07/09/2020
Termination of appointment of John Joseph Conneally as a director on 2019-10-06
dot icon22/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Margaret Conneally as a secretary on 2014-09-01
dot icon12/04/2016
Termination of appointment of Margaret Conneally as a director on 2014-09-01
dot icon12/04/2016
Termination of appointment of Margaret Conneally as a director on 2014-09-01
dot icon05/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-03
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-03
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-03
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Return made up to 03/04/09; full list of members
dot icon17/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon25/02/2009
Compulsory strike-off action has been discontinued
dot icon24/02/2009
Return made up to 03/04/08; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from, 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH
dot icon11/02/2009
Secretary appointed margaret conneally
dot icon11/02/2009
Director appointed heather wilford
dot icon11/02/2009
Director appointed john conneally
dot icon11/02/2009
Director appointed margaret conneally
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Ad 03/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon27/04/2007
Director resigned
dot icon03/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-15.11 % *

* during past year

Cash in Bank

£79,160.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
93.25K
-
2022
0
2.00
-
0.00
93.25K
-
2023
0
2.00
-
0.00
79.16K
-
2023
0
2.00
-
0.00
79.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.16K £Descended-15.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilford, Heather Christine
Director
03/04/2007 - Present
4
Wilford, Christopher David
Director
22/04/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUG MANAGEMENT LIMITED

AUG MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2007 with the registered office located at VAGHELA & CO SERVICES, 145 Granville Street, Birmingham, West Midlands B1 1SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUG MANAGEMENT LIMITED?

toggle

AUG MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2007 .

Where is AUG MANAGEMENT LIMITED located?

toggle

AUG MANAGEMENT LIMITED is registered at VAGHELA & CO SERVICES, 145 Granville Street, Birmingham, West Midlands B1 1SB.

What does AUG MANAGEMENT LIMITED do?

toggle

AUG MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUG MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-04-30.