AUXILIUM MERCHANT LTD

Register to unlock more data on OkredoRegister

AUXILIUM MERCHANT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10806580

Incorporation date

07/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2017)
dot icon29/07/2025
Statement of affairs
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Registered office address changed from Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2025-07-28
dot icon03/04/2025
Termination of appointment of Tanveer Hussain as a director on 2025-02-24
dot icon27/03/2025
Registered office address changed from , 2nd Floor Lowry Mill Lees Street, Swinton, Manchester, M27 6DB, England to Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX on 2025-03-27
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon24/02/2025
Cessation of Tanveer Hussain as a person with significant control on 2025-02-20
dot icon11/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Appointment of Mr Ashok Kumar as a director on 2024-11-20
dot icon25/11/2024
Change of details for Mr Tanveer Hussain as a person with significant control on 2024-11-25
dot icon25/11/2024
Notification of Ashok Kumar as a person with significant control on 2024-11-20
dot icon15/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Registered office address changed from , Unit 6 Oak and Ash Business Park Ash Street, Leicester, LE5 0DA, England to Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX on 2023-04-12
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Certificate of change of name
dot icon21/03/2023
Appointment of Mr Tanveer Hussain as a director on 2023-03-21
dot icon21/03/2023
Termination of appointment of Dana Ibrahim Karim as a director on 2023-03-21
dot icon21/03/2023
Cessation of Dana Ibrahim Karim as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/03/2023
Notification of Tanveer Hussain as a person with significant control on 2023-03-21
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Registered office address changed from , 4 the Lodge Rickmansworth Road, Harefiled, Uxbridge, UB6 9JY, England to Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX on 2022-09-28
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon25/08/2022
Cessation of Amit Srivastava as a person with significant control on 2022-08-19
dot icon25/08/2022
Notification of Dana Ibrahim Karim as a person with significant control on 2022-08-19
dot icon25/08/2022
Termination of appointment of Amit Srivastava as a director on 2022-08-19
dot icon25/08/2022
Appointment of Dana Ibrahim Karim as a director on 2022-08-19
dot icon25/08/2022
Termination of appointment of Amit Srivastava as a secretary on 2022-08-19
dot icon30/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Change of details for Mr Amit Srivastava as a person with significant control on 2020-03-04
dot icon04/03/2020
Director's details changed for Mr Amit Srivastava on 2020-03-04
dot icon04/03/2020
Registered office address changed from , Quest House, Suite 2 Ground Floor, 125-135 Staines Rd, Hounslow, TW3 3JB, United Kingdom to Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX on 2020-03-04
dot icon28/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon04/07/2018
Termination of appointment of Smita Singh as a director on 2018-07-02
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon30/05/2018
Change of details for Mr Amit Srivastava as a person with significant control on 2018-05-30
dot icon30/05/2018
Director's details changed for Mrs Smita Singh on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Amit Srivastava on 2018-05-30
dot icon12/01/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon08/11/2017
Director's details changed for Mrs Smita Singh on 2017-10-30
dot icon31/10/2017
Appointment of Mrs Smita Singh as a director on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Registered office address changed from , Flat 6 Frays Court, 10 Swan Road, West Drayton, UB7 7FF, United Kingdom to Unit 3 Aston Fields Trading Estate Aston Road Bromsgrove B60 3EX on 2017-10-30
dot icon07/06/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
5
155.89K
-
0.00
60.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hussain Tanveer
Director
21/03/2023 - 24/02/2025
10
Kumar, Ashok
Director
20/11/2024 - Present
5
Srivastava, Amit
Director
07/06/2017 - 19/08/2022
6
Karim, Dana Ibrahim
Director
19/08/2022 - 21/03/2023
2
Srivastava, Amit
Secretary
07/06/2017 - 19/08/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUXILIUM MERCHANT LTD

AUXILIUM MERCHANT LTD is an(a) Liquidation company incorporated on 07/06/2017 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUXILIUM MERCHANT LTD?

toggle

AUXILIUM MERCHANT LTD is currently Liquidation. It was registered on 07/06/2017 .

Where is AUXILIUM MERCHANT LTD located?

toggle

AUXILIUM MERCHANT LTD is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does AUXILIUM MERCHANT LTD do?

toggle

AUXILIUM MERCHANT LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for AUXILIUM MERCHANT LTD?

toggle

The latest filing was on 29/07/2025: Statement of affairs.