Auger Site Investigations Limited

General information

Name:

Auger Site Investigations Ltd

Office Address:

Hanover Buildings 11-13 Hanover Street L1 3DN Liverpool

Number: 03088958

Incorporation date: 1995-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Auger Site Investigations Limited company has been operating in this business for at least 29 years, as it's been established in 1995. Registered with number 03088958, Auger Site Investigations is categorised as a Private Limited Company with office in Hanover Buildings, Liverpool L1 3DN. The firm has operated under three different names. The company's initial registered name, Bridgemont, was switched on September 13, 1995 to C. Wren Technical Building Services. The current name, used since 1997, is Auger Site Investigations Limited. This enterprise's classified under the NACE and SIC code 36000 which means Water collection, treatment and supply. Auger Site Investigations Ltd released its latest accounts for the period up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-05-30.

Council New Forest District Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 975 pounds of revenue. In 2014 the company had 1 transaction that yielded 967 pounds. Cooperation with the New Forest District Council council covered the following areas: Building Specialists and Structural Works.

Will B., Bengt L., Jessica B. and 4 remaining, listed below are the company's directors and have been expanding the company since December 22, 2022. Moreover, the managing director's efforts are often assisted with by a secretary - David B., who was chosen by this specific company in March 1997.

  • Previous company's names
  • Auger Site Investigations Limited 1997-05-01
  • C. Wren Technical Building Services Limited 1995-09-13
  • Bridgemont Limited 1995-08-08

Financial data based on annual reports

Company staff

Will B.

Role: Director

Appointed: 22 December 2022

Latest update: 27 February 2024

Bengt L.

Role: Director

Appointed: 22 December 2022

Latest update: 27 February 2024

Jessica B.

Role: Director

Appointed: 22 December 2022

Latest update: 27 February 2024

Amanda B.

Role: Director

Appointed: 22 September 2022

Latest update: 27 February 2024

Anders M.

Role: Director

Appointed: 28 August 2019

Latest update: 27 February 2024

Steven G.

Role: Director

Appointed: 28 August 2019

Latest update: 27 February 2024

David B.

Role: Secretary

Appointed: 31 March 1997

Latest update: 27 February 2024

David B.

Role: Director

Appointed: 01 December 1996

Latest update: 27 February 2024

People with significant control

The companies that control this firm are: Ingleby (2030) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Snow Hill, B4 6WR and was registered as a PSC under the registration number 12104532.

Ingleby (2030) Limited
Address: 11th Floor, Two Snow Hill, Birmingham, B4 6WR, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12104532
Notified on 28 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 28 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline B.
Notified on 6 April 2016
Ceased on 28 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 21 May 2013
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 19 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 17 March 2015
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (27 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 1 £ 975.00
2015-03-02 8203293_1 £ 975.00 Building Specialists
2014 New Forest District Council 1 £ 967.00
2014-11-05 8199040_1 £ 967.00 Structural Works

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
28
Company Age

Similar companies nearby

Closest companies