AUX GROUP LIMITED

Register to unlock more data on OkredoRegister

AUX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12389325

Incorporation date

07/01/2020

Size

Small

Contacts

Registered address

Registered address

Capital House Pride Place, Pride Park, Derby DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2020)
dot icon20/04/2026
Accounts for a small company made up to 2025-12-31
dot icon24/03/2026
Registered office address changed from Capital House Pride Place Derby DE24 8QR England to Capital House Pride Place Pride Park Derby DE24 8QR on 2026-03-24
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Memorandum and Articles of Association
dot icon04/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Auditor's resignation
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon18/12/2023
Director's details changed for Mr Mark Terence Graves on 2023-12-18
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Registered office address changed from Flint House Hammersley Lane Penn High Wycombe HP10 8HG England to Capital House Pride Place Derby DE24 8QR on 2023-01-19
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon14/11/2022
Appointment of Mr Peter Steven Christopher Brodnicki as a director on 2022-11-03
dot icon14/11/2022
Appointment of Mr Benjamin David Thompson as a director on 2022-11-03
dot icon14/11/2022
Appointment of Mrs Lucy Claire Tilley as a director on 2022-11-03
dot icon14/11/2022
Cessation of Mark Terence Graves as a person with significant control on 2022-11-03
dot icon14/11/2022
Notification of Mortgage Advice Bureau Limited as a person with significant control on 2022-11-03
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon17/05/2022
Director's details changed for Mr Mark Terence Graves on 2022-05-17
dot icon13/04/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
Satisfaction of charge 123893250001 in full
dot icon06/08/2021
Registered office address changed from 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA United Kingdom to Flint House Hammersley Lane Penn High Wycombe HP10 8HG on 2021-08-06
dot icon23/07/2021
Termination of appointment of Gareth Meirion Samples as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of David Arthur Raggett as a director on 2021-07-22
dot icon23/07/2021
Notification of Mark Terence Graves as a person with significant control on 2021-07-22
dot icon23/07/2021
Cessation of The Property Franchise Group Plc as a person with significant control on 2021-07-22
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon22/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon28/01/2021
Registration of charge 123893250001, created on 2021-01-27
dot icon06/10/2020
Termination of appointment of Richard Wilson Martin as a director on 2020-10-06
dot icon23/07/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon02/06/2020
Termination of appointment of Christopher Raymond Varley as a secretary on 2020-02-11
dot icon02/06/2020
Appointment of Mr Gareth Meirion Samples as a director on 2020-04-30
dot icon02/06/2020
Termination of appointment of Ian Wilson as a director on 2020-04-30
dot icon07/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended- *

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
Wilson, Ian
Director
07/01/2020 - 30/04/2020
12
Martin, Richard Wilson
Director
07/01/2020 - 06/10/2020
13
Mr Mark Terence Graves
Director
07/01/2020 - Present
9
Brodnicki, Peter Steven Christopher
Director
03/11/2022 - Present
9
Samples, Gareth Meirion
Director
30/04/2020 - 22/07/2021
65

Persons with Significant Control

3
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 AUX GROUP LIMITED

AUX GROUP LIMITED is an(a) Active company incorporated on 07/01/2020 with the registered office located at Capital House Pride Place, Pride Park, Derby DE24 8QR. There are currently 3 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 AUX GROUP LIMITED?

toggle

AUX GROUP LIMITED is currently Active. It was registered on 07/01/2020 .

Where is AUX GROUP LIMITED located?

toggle

AUX GROUP LIMITED is registered at Capital House Pride Place, Pride Park, Derby DE24 8QR.

What does AUX GROUP LIMITED do?

toggle

AUX GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUX GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a small company made up to 2025-12-31.