Aux Group Limited DERBY


Aux Group Limited is a private limited company located at Capital House, Pride Place, Derby DE24 8QR. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-01-07, this 4-year-old company is run by 4 directors.
Director Peter B., appointed on 03 November 2022. Director Lucy T., appointed on 03 November 2022. Director Benjamin T., appointed on 03 November 2022.
The company is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification: 64999).
The latest confirmation statement was sent on 2023-01-06 and the deadline for the following filing is 2024-01-20. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Aux Group Limited Address / Contact

Office Address Capital House
Office Address2 Pride Place
Town Derby
Post code DE24 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 12389325
Date of Incorporation Tue, 7th Jan 2020
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Peter B.

Position: Director

Appointed: 03 November 2022

Lucy T.

Position: Director

Appointed: 03 November 2022

Benjamin T.

Position: Director

Appointed: 03 November 2022

Mark G.

Position: Director

Appointed: 07 January 2020

Gareth S.

Position: Director

Appointed: 30 April 2020

Resigned: 22 July 2021

Christopher V.

Position: Secretary

Appointed: 07 January 2020

Resigned: 11 February 2020

David R.

Position: Director

Appointed: 07 January 2020

Resigned: 22 July 2021

Richard M.

Position: Director

Appointed: 07 January 2020

Resigned: 06 October 2020

Ian W.

Position: Director

Appointed: 07 January 2020

Resigned: 30 April 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Mortgage Advice Bureau Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark G. This PSC owns 75,01-100% shares. Moving on, there is The Property Franchise Group Plc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mortgage Advice Bureau Limited

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: 75,01-100% shares
75,01-100% voting rights

Mark G.

Notified on 22 July 2021
Ceased on 3 November 2022
Nature of control: 75,01-100% shares

The Property Franchise Group Plc

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 11 999 
Current Assets 12 0144
Debtors100154
Other Debtors100  
Other
Amounts Owed To Group Undertakings 12 0001
Creditors 12 0001
Dividends Paid 17 000 
Dividends Paid On Shares Final 17 000 
Income From Shares In Group Undertakings 17 000 
Interest Expense On Bank Overdrafts 1 
Interest Payable Similar Charges Finance Costs 1 
Investments Fixed Assets 85100
Investments In Group Undertakings 85100
Net Current Assets Liabilities 143
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid  104
Par Value Share  1
Profit Loss 16 999 
Profit Loss On Ordinary Activities Before Tax 16 999 
Total Assets Less Current Liabilities10099103

Company filings

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

Company search