Aukett Brockliss Guy Limited

General information

Name:

Aukett Brockliss Guy Ltd

Office Address:

The Old Carriage Works Moresk Road TR1 1DG Truro

Number: 03781910

Incorporation date: 1999-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Aukett Brockliss Guy Limited business has been operating offering its services for at least twenty five years, having launched in 1999. Started with Companies House Reg No. 03781910, Aukett Brockliss Guy was set up as a Private Limited Company located in The Old Carriage Works, Truro TR1 1DG. This firm's classified under the NACE and SIC code 74100 and their NACE code stands for specialised design activities. Aukett Brockliss Guy Ltd reported its latest accounts for the period up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-06-05.

6 transactions have been registered in 2015 with a sum total of £8,800. In 2014 there was a similar number of transactions (exactly 6) that added up to £6,900. Cooperation with the Cornwall Council council covered the following areas: 43504-consultants - Management and 43512-publicity Promotions & Marketing.

Howard M. is this particular enterprise's solitary director, who was assigned to lead the company 18 years ago. Since 2009 Jonathan B., had been supervising the limited company up to the moment of the resignation on 2011-10-31. Additionally a different director, specifically Christopher H. quit on 2022-05-31. Furthermore, the managing director's efforts are supported by a secretary - Siobhan R., who was chosen by the limited company in 2012.

Financial data based on annual reports

Company staff

Siobhan R.

Role: Secretary

Appointed: 13 March 2012

Latest update: 18 January 2024

Howard M.

Role: Director

Appointed: 12 April 2006

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Howard M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Howard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 24 March 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (10 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 Cornwall Council 6 £ 8 800.00
2015-04-07 1241670 £ 1 650.00 43504-consultants - Management
2015-02-12 1181911 £ 1 650.00 43504-consultants - Management
2015-01-15 1139908 £ 1 650.00 43504-consultants - Management
2014 Cornwall Council 6 £ 6 900.00
2014-09-11 1014131 £ 2 175.00 43512-publicity Promotions & Marketing
2014-11-27 1082201 £ 1 650.00 43504-consultants - Management
2014-11-11 1082196 £ 925.00 43512-publicity Promotions & Marketing

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
24
Company Age

Similar companies nearby

Closest companies