Auxilium Property Solutions Limited

General information

Name:

Auxilium Property Solutions Ltd

Office Address:

4th Floor, Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 06709694

Incorporation date: 2008-09-29

Dissolution date: 2021-06-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Auxilium Property Solutions started conducting its operations in 2008 as a Private Limited Company under the following Company Registration No.: 06709694. This company's registered office was registered in Sheffield at 4th Floor, Fountain Precinct. This Auxilium Property Solutions Limited business had been operating in this business for at least thirteen years. The name of the company was replaced in the year 2011 to Auxilium Property Solutions Limited. The firm former registered name was Lps Mechanical & Electrical Contractors.

Dale C. was the company's managing director, appointed in 2008.

Dale C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Auxilium Property Solutions Limited 2011-02-23
  • Lps Mechanical & Electrical Contractors Limited 2008-09-29

Financial data based on annual reports

Company staff

Stuart C.

Role: Secretary

Appointed: 21 November 2008

Latest update: 17 September 2023

Dale C.

Role: Director

Appointed: 29 September 2008

Latest update: 17 September 2023

People with significant control

Dale C.
Notified on 30 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 13 January 2020
Confirmation statement last made up date 30 December 2018
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 November 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 August 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
12
Company Age

Closest Companies - by postcode