Founded in 2016, Auckengill Services, classified under reg no. 10135081 is a active - proposal to strike off company. Currently registered at Suite 114, Business First Business Centre L24 9HJ, Liverpool the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10135081 |
Date of Incorporation | Wed, 20th Apr 2016 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Sat, 30th Sep 2023 (210 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Tue, 8th Mar 2022 (2022-03-08) |
Last confirmation statement dated | Mon, 22nd Feb 2021 |
The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Greenview Limited from Ramsey, Isle Of Man. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Michael H. This PSC owns 75,01-100% shares. Moving on, there is Timothy P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 15 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
Timothy P.
Notified on | 5 August 2016 |
Ceased on | 15 July 2019 |
Nature of control: |
25-50% shares |
James T.
Notified on | 5 August 2016 |
Ceased on | 15 July 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 9 510 | 6 573 | 2 002 | |||
Current Assets | 2 630 | 1 508 | 6 424 | 9 610 | 6 673 | 2 102 |
Debtors | 100 | 100 | 100 | |||
Net Assets Liabilities | 180 | 477 | 1 084 | 1 331 | 1 720 | 1 720 |
Other Debtors | 100 | 100 | 100 | |||
Other | ||||||
Creditors | 2 450 | 1 031 | 5 340 | 8 279 | 4 953 | 382 |
Net Current Assets Liabilities | 180 | 477 | 1 084 | 1 331 | 1 720 | 1 720 |
Other Creditors | 3 011 | |||||
Taxation Social Security Payable | 5 268 | 4 953 | 382 | |||
Total Assets Less Current Liabilities | 180 | 477 | 1 084 | 1 331 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 10th, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy