Aumaxum Ltd HARROW


Aumaxum started in year 2011 as Private Limited Company with registration number 07787768. The Aumaxum company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrow at 1st Floor Kirkland House. Postal code: HA1 2AX.

There is a single director in the company at the moment - Kalyanji K., appointed on 11 April 2014. In addition, a secretary was appointed - Radhabai K., appointed on 11 April 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ratan K. who worked with the the company until 11 April 2014.

Aumaxum Ltd Address / Contact

Office Address 1st Floor Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07787768
Date of Incorporation Mon, 26th Sep 2011
Industry Glazing
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Kalyanji K.

Position: Director

Appointed: 11 April 2014

Radhabai K.

Position: Secretary

Appointed: 11 April 2014

Ratan K.

Position: Secretary

Appointed: 17 July 2013

Resigned: 11 April 2014

Kalyanji K.

Position: Director

Appointed: 26 September 2011

Resigned: 14 February 2012

Kishor K.

Position: Director

Appointed: 26 September 2011

Resigned: 11 April 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Radhabai K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kalyanji K. This PSC owns 25-50% shares and has 25-50% voting rights.

Radhabai K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kalyanji K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 33585 132
Current Assets526 774478 634
Debtors323 283349 512
Net Assets Liabilities102 09869 630
Other Debtors70 49933 225
Property Plant Equipment27 59819 576
Other
Accumulated Depreciation Impairment Property Plant Equipment201 035212 189
Average Number Employees During Period910
Bank Borrowings Overdrafts67 50148 973
Corporation Tax Payable7 99110 381
Creditors171 59073 973
Increase From Depreciation Charge For Year Property Plant Equipment 11 154
Net Current Assets Liabilities252 362128 499
Other Creditors104 08925 000
Other Taxation Social Security Payable41 94535 768
Property Plant Equipment Gross Cost228 633231 765
Provisions For Liabilities Balance Sheet Subtotal6 2724 472
Taxation Including Deferred Taxation Balance Sheet Subtotal6 2724 472
Total Additions Including From Business Combinations Property Plant Equipment 3 132
Total Assets Less Current Liabilities279 960148 075
Trade Creditors Trade Payables29 47550 246
Trade Debtors Trade Receivables252 784316 287

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements