AUSCREW LIMITED

Register to unlock more data on OkredoRegister

AUSCREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840806

Incorporation date

29/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Registered office address changed from Pier View South John Street New Quay Ceredigion SA45 9NG Wales to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2025-02-17
dot icon10/02/2025
Registered office address changed from Unit 14, Compass Point Ensign Way Hamble Southampton SO31 4RA England to Pier View South John Street New Quay Ceredigion SA45 9NG on 2025-02-10
dot icon14/11/2024
Confirmation statement made on 2024-10-15 with updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon29/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon01/09/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/06/2022
Director's details changed for Mr William Nicholas Best on 2022-06-29
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/01/2020
Second filing of the annual return made up to 2015-07-29
dot icon13/01/2020
Second filing of Confirmation Statement dated 29/07/2017
dot icon13/01/2020
Second filing of Confirmation Statement dated 29/07/2016
dot icon10/12/2019
Confirmation statement made on 2019-10-15 with updates
dot icon27/09/2019
Termination of appointment of Lucien Varney as a director on 2019-09-18
dot icon27/09/2019
Notification of Auscrew Holdings Limited as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Lucien Varney as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Simon Alexander Fisher as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of William Nicholas Best as a person with significant control on 2019-09-18
dot icon27/09/2019
Registered office address changed from , 3 Garfield Road, Ryde, Isle of Wight, PO33 2PS to Unit 14, Compass Point Ensign Way Hamble Southampton SO31 4RA on 2019-09-27
dot icon22/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon22/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-07-29 with updates
dot icon03/01/2017
Notification of William Best as a person with significant control on 2016-11-11
dot icon03/01/2017
Notification of Simon Fisher as a person with significant control on 2016-11-11
dot icon03/01/2017
Notification of Lucien Varney as a person with significant control on 2016-11-11
dot icon11/11/2016
Elect to keep the persons' with significant control register information on the public register
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-07-29. List of shareholders has changed
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Registration of charge 028408060003
dot icon17/12/2013
Director's details changed for Simon Fisher on 2013-11-01
dot icon09/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/08/2011
Annual return made up to 2011-07-29. List of shareholders has changed
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/06/2011
Appointment of Simon Fisher as a director
dot icon28/06/2011
Appointment of William Nicholas Best as a director
dot icon01/06/2011
Termination of appointment of Philip Wardrop as a director
dot icon19/05/2011
Termination of appointment of Philip Wardrop as a secretary
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2010-07-29
dot icon24/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/08/2009
Return made up to 29/07/09; full list of members
dot icon22/08/2008
Return made up to 29/07/08; no change of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/08/2007
Return made up to 29/07/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/05/2006
Accounting reference date shortened from 31/01/06 to 30/11/05
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/08/2005
Return made up to 29/07/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon03/08/2004
Return made up to 29/07/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/09/2003
Auditor's resignation
dot icon10/08/2003
Return made up to 29/07/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-01-31
dot icon03/03/2003
Accounts for a small company made up to 2001-01-31
dot icon01/08/2002
Return made up to 29/07/02; full list of members
dot icon24/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 29/07/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-01-31
dot icon18/08/2000
Return made up to 29/07/00; full list of members
dot icon09/08/1999
Return made up to 29/07/99; full list of members
dot icon04/05/1999
Full accounts made up to 1999-01-31
dot icon28/07/1998
Return made up to 29/07/98; no change of members
dot icon30/03/1998
Full accounts made up to 1998-01-31
dot icon27/07/1997
Return made up to 29/07/97; full list of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon25/04/1997
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon07/08/1996
Return made up to 29/07/96; no change of members
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon04/08/1995
Return made up to 29/07/95; no change of members
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Return made up to 29/07/94; full list of members
dot icon01/09/1993
Ad 11/08/93--------- £ si 250@1=250 £ ic 2/252
dot icon01/09/1993
Accounting reference date notified as 31/03
dot icon31/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon31/08/1993
Registered office changed on 31/08/93 from: shaibern house, 28 scrutton street, london, EC2A 4RQ
dot icon31/08/1993
Director resigned;new director appointed
dot icon29/07/1993
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
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
512.85K
-
0.00
14.85K
-
2022
2
494.70K
-
0.00
11.74K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (NOMINEES) LIMITED
Nominee Director
29/07/1993 - 29/07/1993
550
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
29/07/1993 - 29/07/1993
506
Fisher, Simon Alexander
Director
01/05/2011 - Present
8
Wardrop, Philip John
Director
29/07/1993 - 01/04/2011
3
Wardrop, Philip John
Secretary
29/07/1993 - 01/04/2011
1

Persons with Significant Control

5
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 AUSCREW LIMITED

AUSCREW LIMITED is an(a) Active company incorporated on 29/07/1993 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. 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 AUSCREW LIMITED?

toggle

AUSCREW LIMITED is currently Active. It was registered on 29/07/1993 .

Where is AUSCREW LIMITED located?

toggle

AUSCREW LIMITED is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does AUSCREW LIMITED do?

toggle

AUSCREW LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUSCREW LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-15 with no updates.