AURIGA SERVICES LIMITED

Register to unlock more data on OkredoRegister

AURIGA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093179

Incorporation date

05/04/2004

Size

Small

Contacts

Registered address

Registered address

18 Bennetts Hill, Birmingham B2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/03/2026
Appointment of Mrs Rebecca Jane Rathmell Wardle as a director on 2026-03-17
dot icon16/03/2026
Termination of appointment of Mohammed Ebrahim Kolil Ahmed as a director on 2026-03-12
dot icon02/03/2026
Termination of appointment of Jill Catharina Wheeler as a director on 2026-02-28
dot icon19/12/2025
Termination of appointment of Joy Taylor as a director on 2025-12-19
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Appointment of Ms Joy Taylor as a director on 2025-06-16
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon19/03/2025
Registered office address changed from Emmanuel Court12-14 Mill Street Sutton Coldfield West Midlands B72 1TJ to 18 Bennetts Hill Birmingham B2 5QJ on 2025-03-19
dot icon14/01/2025
Appointment of Ms Natasha Clarisse Harris as a director on 2025-01-02
dot icon13/01/2025
Appointment of Mr David James Cheadle as a director on 2025-01-02
dot icon09/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon06/08/2024
Accounts for a small company made up to 2024-03-31
dot icon31/07/2024
Termination of appointment of Nigel Anthony Quinton as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Sally Fiona Oglesby as a secretary on 2024-07-31
dot icon05/07/2024
Appointment of Mr Paul Clive Stone as a director on 2024-07-02
dot icon01/07/2024
Termination of appointment of Alison Heather Mckinna as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Tracey Orr as a director on 2024-06-30
dot icon05/04/2024
Change of details for The Severn Trent Water Charitable Trust Fund as a person with significant control on 2023-10-23
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon07/03/2024
Termination of appointment of Katy Oram as a director on 2024-03-06
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Appointment of Mr Mohammed Ebrahim Kolil Ahmed as a director on 2023-11-01
dot icon10/11/2023
Termination of appointment of Philip Ronald Lines as a director on 2023-10-31
dot icon10/11/2023
Appointment of Mr Nigel Anthony Quinton as a director on 2023-11-01
dot icon11/09/2023
Appointment of Ms Katy Oram as a director on 2023-09-11
dot icon26/07/2023
Appointment of Dr Sally Fiona Oglesby as a secretary on 2023-06-05
dot icon17/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/02/2023
Termination of appointment of Kim Wootton as a director on 2023-02-17
dot icon20/02/2023
Termination of appointment of Nighat Muhammad as a director on 2023-02-17
dot icon20/02/2023
Termination of appointment of Nighat Muhammad as a secretary on 2023-02-17
dot icon24/01/2023
Statement of company's objects
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Appointment of Mrs Jill Catharina Wheeler as a director on 2022-09-28
dot icon18/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon02/03/2022
Termination of appointment of Mark Jocelyn Abrams as a director on 2022-02-28
dot icon09/02/2022
Termination of appointment of Jason Manning as a director on 2022-01-26
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/08/2021
Appointment of Ms Alison Heather Mckinna as a director on 2021-07-01
dot icon10/08/2021
Appointment of Ms Tracey Orr as a director on 2021-07-01
dot icon10/05/2021
Termination of appointment of Robert Taylor as a director on 2021-04-19
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Carol Arnold as a director on 2020-09-30
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon07/11/2019
Notification of The Severn Trent Water Charitable Trust Fund as a person with significant control on 2019-10-31
dot icon07/11/2019
Withdrawal of a person with significant control statement on 2019-11-07
dot icon30/10/2019
Director's details changed for Mr Robert Taylor on 2019-10-30
dot icon05/06/2019
Director's details changed for Mrs Carol Arnold on 2019-06-05
dot icon05/06/2019
Director's details changed for Philip Ronald Lines on 2019-06-05
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/04/2019
Appointment of Mrs Nighat Muhammad as a director on 2019-04-01
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon19/04/2017
Appointment of Mrs Nighat Muhammad as a secretary on 2017-04-19
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon18/04/2017
Termination of appointment of Suzanne Julia Langham as a director on 2017-04-18
dot icon18/04/2017
Termination of appointment of Suzanne Julia Langham as a secretary on 2017-04-18
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon19/08/2015
Accounts for a small company made up to 2015-03-31
dot icon01/07/2015
Appointment of Mrs Suzanne Julia Langham as a secretary on 2015-05-19
dot icon01/07/2015
Termination of appointment of Carol Arnold as a secretary on 2015-05-19
dot icon01/06/2015
Appointment of Mr Mark Jocelyn Abrams as a director on 2015-05-19
dot icon22/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Stuart Geoffrey Braley as a director on 2015-04-05
dot icon24/10/2014
Accounts for a small company made up to 2014-03-31
dot icon14/10/2014
Appointment of Mrs Kim Wootton as a director on 2014-09-25
dot icon14/10/2014
Appointment of Mrs Suzanne Julia Langham as a director on 2014-09-25
dot icon09/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mrs Carol Arnold on 2014-01-13
dot icon09/05/2014
Secretary's details changed for Mrs Carol Arnold on 2014-01-13
dot icon29/08/2013
Accounts for a small company made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Termination of appointment of David Vaughan as a director
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mrs Carol Arnold on 2012-04-04
dot icon04/04/2012
Secretary's details changed for Mrs Carol Arnold on 2012-04-04
dot icon31/01/2012
Appointment of Mr Jason Manning as a director
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Secretary's details changed for Mrs Carol Arnold on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Mrs Carol Arnold on 2011-04-14
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Director's details changed for David James Vaughan on 2010-05-21
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Philip Ronald Lines on 2010-04-05
dot icon13/04/2010
Director's details changed for Stuart Geoffrey Braley on 2010-04-05
dot icon13/04/2010
Director's details changed for David James Vaughan on 2010-04-05
dot icon22/12/2009
Appointment of Robert Taylor as a director
dot icon14/10/2009
Accounts for a small company made up to 2009-03-31
dot icon30/07/2009
Director and secretary's change of particulars / carol arnold / 28/07/2009
dot icon14/04/2009
Return made up to 05/04/09; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / carol arnold / 01/07/2008
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/04/2008
Return made up to 05/04/08; full list of members
dot icon06/08/2007
Accounts for a small company made up to 2007-03-31
dot icon31/05/2007
Return made up to 05/04/07; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-03-31
dot icon21/04/2006
Return made up to 05/04/06; full list of members
dot icon20/01/2006
New director appointed
dot icon21/09/2005
Resolutions
dot icon14/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/09/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon30/03/2005
Return made up to 05/04/05; full list of members
dot icon22/03/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon18/11/2004
Registered office changed on 18/11/04 from: c/o mazars the broadway dudley west midlands DY1 4PY
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
Registered office changed on 22/06/04 from: 55 colmore row birmingham west midlands B3 2AS
dot icon22/06/2004
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon05/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Jill Catharina
Director
28/09/2022 - 28/02/2026
5
INGLEBY HOLDINGS LIMITED
Nominee Director
05/04/2004 - 07/05/2004
483
Wardle, Rebecca Jane Rathmell
Director
17/03/2026 - Present
-
Stone, Paul Clive
Director
02/07/2024 - Present
15
Mckinna, Alison Heather
Director
01/07/2021 - 30/06/2024
11

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+
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 AURIGA SERVICES LIMITED

AURIGA SERVICES LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at 18 Bennetts Hill, Birmingham B2 5QJ. There are currently 4 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 AURIGA SERVICES LIMITED?

toggle

AURIGA SERVICES LIMITED is currently Active. It was registered on 05/04/2004 .

Where is AURIGA SERVICES LIMITED located?

toggle

AURIGA SERVICES LIMITED is registered at 18 Bennetts Hill, Birmingham B2 5QJ.

What does AURIGA SERVICES LIMITED do?

toggle

AURIGA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURIGA SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with no updates.