Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUXILLIS LIMITED
Company Information for

AUXILLIS LIMITED

PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP,
Company Registration Number
02948256
Private Limited Company
Active

Company Overview

About Auxillis Ltd
AUXILLIS LIMITED was founded on 1994-07-13 and has its registered office in Bath. The organisation's status is listed as "Active". Auxillis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUXILLIS LIMITED
 
Legal Registered Office
PINESGATE
LOWER BRISTOL ROAD
BATH
BA2 3DP
Other companies in BA2
 
Previous Names
ALBANY ASSISTANCE LIMITED02/09/2016
ALBANY UNINSURED LOSS RECOVERIES LIMITED31/03/2006
Filing Information
Company Number 02948256
Company ID Number 02948256
Date formed 1994-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUXILLIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUXILLIS LIMITED
The following companies were found which have the same name as AUXILLIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUXILLIS AI LTD 39 LEIGH ROAD COBHAM SURREY KT11 2LF Active Company formed on the 2023-07-25
AUXILLIS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2011-08-19
AUXILLIS SERVICES LIMITED PINESGATE LOWER BRISTOL ROAD BATH BA2 3DP Active Company formed on the 1992-02-11

Company Officers of AUXILLIS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TILLEY
Company Secretary 2004-10-12
STEPHEN EDWARD OAKLEY
Director 2011-10-18
MARTIN WARD
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS POULTON
Director 2011-06-27 2011-10-18
IAN WARDLE
Director 2009-05-06 2011-06-27
DAVID ALLAN ROBERTSON
Director 2005-03-01 2009-07-31
CHARLES ROGER LAMBERT
Director 2009-01-01 2009-05-06
MARK ANDREW ADAMS
Director 2008-07-08 2009-04-29
MARK BENTLEY JACKSON
Director 2004-10-12 2009-01-01
DAVID ELLIOTT LINDSAY
Director 2004-10-12 2008-07-08
PAUL JAN HERMAN GROOTENDORST
Company Secretary 2001-06-01 2004-10-12
BRYAN HARVEY IRVING
Director 2001-11-06 2004-10-12
BROOKS GEORGE MILESON
Director 1994-09-01 2004-10-12
IAN MICHAEL MORL
Director 2004-08-09 2004-10-12
PAUL JONATHAN EWART HOLDEN
Director 2001-11-06 2003-03-07
PHILIP JAMES WALKER SMITH
Company Secretary 1998-08-12 2001-06-01
JAMES DIXON GEMMELL
Director 1997-02-01 2001-01-18
GLENN JOHN ROBINSON
Director 1997-06-06 2001-01-18
ANDY SIDNELL
Director 1997-06-06 2000-09-12
SANDRA NICHOLSON
Company Secretary 1994-09-01 1998-08-12
DONALD CHARLES RODGER
Director 1996-06-24 1997-10-30
JOHN COWAN
Director 1997-06-06 1997-07-30
DERRICK ARNOTT
Director 1994-09-01 1997-05-23
WB COMPANY SECRETARIES LIMITED
Company Secretary 1994-07-13 1994-09-01
WB COMPANY SECRETARIES LIMITED
Director 1994-07-13 1994-09-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1994-07-13 1994-07-13
JL NOMINEES ONE LIMITED
Nominated Director 1994-07-13 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL TILLEY NFL COVER LIMITED Company Secretary 2007-11-19 CURRENT 1996-01-29 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY CAB AID LIMITED Company Secretary 2007-11-19 CURRENT 2004-01-13 Active
NICHOLAS PAUL TILLEY LAWYER.COM LIMITED Company Secretary 2007-08-06 CURRENT 1999-12-14 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY E-CLAIM LIMITED Company Secretary 2007-08-06 CURRENT 1999-10-27 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY QSIT LIMITED Company Secretary 2007-08-06 CURRENT 2000-11-15 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY MEDIREP MARKETING LIMITED Company Secretary 2007-08-06 CURRENT 1999-08-02 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY FMG REPAIR SERVICES LIMITED Company Secretary 2007-08-06 CURRENT 2004-05-05 Active
NICHOLAS PAUL TILLEY SWIFT FINANCE (GB) LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY HELPHIRE SHELF 1 LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-08 Dissolved 2015-01-13
NICHOLAS PAUL TILLEY ALBANY GROUP HOLDINGS LIMITED Company Secretary 2004-10-12 CURRENT 1997-04-03 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY ALBANY RTA LIMITED Company Secretary 2004-10-12 CURRENT 2004-01-16 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY 03401359 LIMITED Company Secretary 2004-10-12 CURRENT 1997-07-10 Dissolved 2016-11-01
NICHOLAS PAUL TILLEY CAR MONSTER LIMITED Company Secretary 2002-06-27 CURRENT 1996-06-27 Active
NICHOLAS PAUL TILLEY HELPHIRE FINANCE LIMITED Company Secretary 2002-06-24 CURRENT 1995-06-19 Dissolved 2015-06-23
NICHOLAS PAUL TILLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-04-18 CURRENT 1996-05-14 Active
NICHOLAS PAUL TILLEY 03299525 LIMITED Company Secretary 2002-01-01 CURRENT 1997-01-07 Active - Proposal to Strike off
NICHOLAS PAUL TILLEY REDDE LTD Company Secretary 2002-01-01 CURRENT 1995-10-31 Active
NICHOLAS PAUL TILLEY TOTAL ACCIDENT MANAGEMENT LIMITED Company Secretary 2002-01-01 CURRENT 1996-02-07 Active
NICHOLAS PAUL TILLEY AUXILLIS SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1992-02-11 Active
NICHOLAS PAUL TILLEY ANGEL ASSISTANCE LIMITED Company Secretary 2002-01-01 CURRENT 2000-01-05 Active
NICHOLAS PAUL TILLEY HELPHIRE EBT TRUSTEE LIMITED Company Secretary 2001-10-15 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY ZIGUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY REDDE LTD Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD ZIGUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD REDDE LTD Director 2009-04-08 CURRENT 1995-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06Termination of appointment of James Edward Spencer Kerton on 2024-04-30
2024-05-06Appointment of Ms Emma Parr as company secretary on 2024-04-30
2024-02-03Audit exemption subsidiary accounts made up to 2023-04-30
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-13Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-04AP03Appointment of Mr James Edward Spencer Kerton as company secretary on 2022-04-04
2022-04-04TM02Termination of appointment of Nicholas Paul Tilley on 2022-04-04
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-03-31AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-02-28AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-12AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-05CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-02RES15CHANGE OF COMPANY NAME 06/05/22
2016-09-02CERTNMCOMPANY NAME CHANGED ALBANY ASSISTANCE LIMITED CERTIFICATE ISSUED ON 02/09/16
2016-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-02CERTNMCOMPANY NAME CHANGED ALBANY ASSISTANCE LIMITED CERTIFICATE ISSUED ON 02/09/16
2016-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-04AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-06SH0129/06/15 STATEMENT OF CAPITAL GBP 1000000
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0113/07/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-12-03MISCSection 519 ca 2006
2013-11-28MISCSection 519
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-29AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-03AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21AUDAUDITOR'S RESIGNATION
2011-07-14AR0113/07/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2011-06-29AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010
2010-07-13AR0113/07/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT
2009-05-13288aDIRECTOR APPOINTED IAN WARDLE
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMS
2009-04-24288aDIRECTOR APPOINTED MARTIN WARD
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-20288aDIRECTOR APPOINTED CHARLES ROGER LAMBERT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-07-23288aDIRECTOR APPOINTED MARK ANDREW ADAMS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-31CERTNMCOMPANY NAME CHANGED ALBANY UNINSURED LOSS RECOVERIES LIMITED CERTIFICATE ISSUED ON 31/03/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-26225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07RES13REMUNERATION 09/03/05
2005-04-07ELRESS369(4) SHT NOTICE MEET 09/03/05
2005-03-16288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUXILLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUXILLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of AUXILLIS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUXILLIS LIMITED

Intangible Assets
Patents
We have not found any records of AUXILLIS LIMITED registering or being granted any patents
Domain Names

AUXILLIS LIMITED owns 1 domain names.

artag.co.uk  

Trademarks
We have not found any records of AUXILLIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUXILLIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-7 GBP £775 Miscellaneous expenses
SUNDERLAND CITY COUNCIL 2014-11 GBP £2,732 MISCELLANEOUS EXPENSES
Nottinghamshire County Council 2014-11 GBP £2,991
Redcar and Cleveland Council 2014-7 GBP £1,169
London Borough of Barnet Council 2014-6 GBP £2,590 Insurance Claims
London Borough of Barnet Council 2014-3 GBP £652 Insurance Claims
SUNDERLAND CITY COUNCIL 2014-2 GBP £4,481 MISCELLANEOUS EXPENSES
Middlesbrough Council 2014-1 GBP £3,226
Middlesbrough Council 2013-12 GBP £1,167
London Borough of Barnet Council 2013-11 GBP £3,177 Insurance Claims
Salford City Council 2013-11 GBP £590 Liability Insurance
Salford City Council 2013-8 GBP £1,396 Liability Insurance
Middlesbrough Council 2013-7 GBP £1,825
Middlesbrough Council 2013-5 GBP £3,812
Coventry City Council 2013-3 GBP £1,719 Self Funded Motor Insurance
Nottingham City Council 2012-11 GBP £5,021
London Borough of Barnet Council 2012-11 GBP £6,489 Insurance Claims
Nottingham City Council 2012-9 GBP £8,766
Newcastle City Council 2012-8 GBP £1,022 CXD: Finance & Resources NOR
Portsmouth City Council 2012-7 GBP £1,418 Miscellaneous expenses
London Borough of Barnet Council 2012-4 GBP £884 Insurance Claims
Nottingham City Council 2012-2 GBP £2,447
Middlesbrough Council 2011-12 GBP £1,880
Nottingham City Council 2011-12 GBP £2,021 INSURANCE CLAIMS PAID
Nottinghamshire County Council 2011-6 GBP £2,479
Barnsley Metropolitan Borough Council 0-0 GBP £1,561 Third Party Damages

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUXILLIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUXILLIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUXILLIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.