Aux Group Limited

General information

Name:

Aux Group Ltd

Office Address:

Capital House Pride Place DE24 8QR Derby

Number: 12389325

Incorporation date: 2020-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Aux Group was started on 2020-01-07 as a Private Limited Company. The enterprise's office may be contacted at Derby on Capital House, Pride Place. When you want to reach the business by post, its area code is DE24 8QR. The office registration number for Aux Group Limited is 12389325. The enterprise's Standard Industrial Classification Code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Sat, 31st Dec 2022 is the last time when account status updates were reported.

When it comes to this enterprise's executives data, since 2022 there have been four directors including: Peter B., Lucy T. and Benjamin T..

The companies that control this firm include: Mortgage Advice Bureau Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Pride Place, Pride Park, DE24 8QR and was registered as a PSC under the registration number 03368205.

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 03 November 2022

Latest update: 28 January 2024

Lucy T.

Role: Director

Appointed: 03 November 2022

Latest update: 28 January 2024

Benjamin T.

Role: Director

Appointed: 03 November 2022

Latest update: 28 January 2024

Mark G.

Role: Director

Appointed: 07 January 2020

Latest update: 28 January 2024

People with significant control

Mortgage Advice Bureau Limited
Address: Capital House Pride Place, Pride Park, Derby, DE24 8QR, England
Legal authority The Companies Act
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 03368205
Notified on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark G.
Notified on 22 July 2021
Ceased on 3 November 2022
Nature of control:
over 3/4 of shares
The Property Franchise Group Plc
Address: 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08721920
Notified on 7 January 2020
Ceased on 22 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 07 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-12-18 director's details were changed (CH01)
filed on: 18th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
4
Company Age

Closest Companies - by postcode