AUXSERVE LIMITED

Register to unlock more data on OkredoRegister

AUXSERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06038422

Incorporation date

02/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

69 Gloucester Avenue, Chelmsford CM2 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon28/12/2025
Confirmation statement made on 2025-12-25 with updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-25 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/12/2023
Confirmation statement made on 2023-12-25 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/12/2022
Confirmation statement made on 2022-12-25 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Registered office address changed from 31 Ullswater Road Bristol BS10 6DH England to 69 Gloucester Avenue Chelmsford CM2 9DR on 2021-02-24
dot icon23/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon07/01/2020
Registered office address changed from 49 Kent Gardens Braintree CM7 9NE England to 31 Ullswater Road Bristol BS10 6DH on 2020-01-07
dot icon04/01/2020
Micro company accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon08/06/2019
Registered office address changed from Fenpark Chapel Hill Braintree Essex CM7 3QZ to 49 Kent Gardens Braintree CM7 9NE on 2019-06-08
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon26/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Izuka Francis Soligbo on 2014-11-24
dot icon15/01/2015
Registered office address changed from 25 Rushmoor Drive Braintree Essex CM7 1TW to Fenpark Chapel Hill Braintree Essex CM7 3QZ on 2015-01-15
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Izuka Francis Soligbo on 2010-10-14
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Izuka Francis Soligbo on 2012-09-18
dot icon25/01/2013
Secretary's details changed for Mr Izuka Francis Soligbo on 2012-09-18
dot icon01/09/2012
Registered office address changed from 6 Burdetts Road Degenham Essex RM9 6XY on 2012-09-01
dot icon24/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Certificate of change of name
dot icon25/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Certificate of change of name
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon20/01/2010
Director's details changed for Izuka Francis Soligbo on 2010-01-19
dot icon06/01/2009
Return made up to 02/01/09; full list of members
dot icon12/12/2008
Appointment terminated director udeme soligbo
dot icon04/12/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon20/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 02/01/08; full list of members
dot icon19/09/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon02/01/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.97K
-
0.00
-
-
2022
0
18.45K
-
0.00
-
-
2023
0
16.25K
-
0.00
-
-
2023
0
16.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.25K £Descended-11.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyo-Ephraim, Francis
Director
10/04/2007 - 10/05/2007
-
Mr Izuka Francis Soligbo
Director
02/01/2007 - Present
-
Soligbo, Udeme Crystal
Director
02/01/2007 - 11/12/2008
4
Soligbo, Izuka Francis
Secretary
02/01/2007 - Present
1

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 AUXSERVE LIMITED

AUXSERVE LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at 69 Gloucester Avenue, Chelmsford CM2 9DR. 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 AUXSERVE LIMITED?

toggle

AUXSERVE LIMITED is currently Active. It was registered on 02/01/2007 .

Where is AUXSERVE LIMITED located?

toggle

AUXSERVE LIMITED is registered at 69 Gloucester Avenue, Chelmsford CM2 9DR.

What does AUXSERVE LIMITED do?

toggle

AUXSERVE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AUXSERVE LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-25 with updates.