Aub Enterprises Limited POOLE


Founded in 2003, Aub Enterprises, classified under reg no. 04669879 is an active company. Currently registered at Fernbarrow BH12 5HH, Poole the company has been in the business for 21 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2013-03-07 Aub Enterprises Limited is no longer carrying the name Aucb Enterprises.

At the moment there are 2 directors in the the company, namely Dorothy M. and Paul G.. In addition one secretary - Jonathan R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aub Enterprises Limited Address / Contact

Office Address Fernbarrow
Office Address2 Wallisdown
Town Poole
Post code BH12 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669879
Date of Incorporation Tue, 18th Feb 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Dorothy M.

Position: Director

Appointed: 28 October 2020

Paul G.

Position: Director

Appointed: 01 January 2020

Jonathan R.

Position: Secretary

Appointed: 08 September 2017

Michael G.

Position: Director

Appointed: 08 September 2017

Resigned: 31 July 2021

Christopher M.

Position: Director

Appointed: 14 October 2016

Resigned: 15 September 2020

Roger L.

Position: Director

Appointed: 25 September 2012

Resigned: 14 October 2016

Terence O.

Position: Director

Appointed: 01 October 2009

Resigned: 05 July 2017

Carolyn J.

Position: Director

Appointed: 01 October 2009

Resigned: 05 July 2012

Bethan O.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 July 2017

Malcolm L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 31 December 2007

Stuart B.

Position: Director

Appointed: 18 July 2003

Resigned: 31 December 2019

Nicholas D.

Position: Director

Appointed: 18 July 2003

Resigned: 05 July 2012

Nigel B.

Position: Director

Appointed: 18 July 2003

Resigned: 01 July 2008

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 18 February 2003

Resigned: 11 April 2005

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 18 February 2003

Resigned: 18 July 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Paul G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Stuart B. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 1 January 2020
Nature of control: significiant influence or control

Stuart B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Aucb Enterprises March 7, 2013
Aib Enterprises June 9, 2009
La Law 158 July 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand34 00037 00015 00016 21414 68713 47637 8648 950
Current Assets101 00047 00098 00020 26514 68713 82737 8648 950
Debtors67 00010 00083 0004 051 351  
Net Assets Liabilities58 000-11 000-23 000-52 285-102 285-131 839-152 467-193 347
Property Plant Equipment4 768 0004 725 0004 549 0004 389 0154 200 6304 026 2643 851 8983 677 532
Other Debtors   1 771    
Other
Accumulated Depreciation Impairment Property Plant Equipment380 000554 000730 000902 8221 077 1881 251 5541 425 9201 600 286
Creditors288 00091 00035 0002 736 0972 614 2862 489 9232 381 3812 235 446
Fixed Assets4 768 0004 725 0004 549 0004 389 0154 200 6304 026 2643 851 8983 677 532
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -38 000-38 000     
Increase From Depreciation Charge For Year Property Plant Equipment 174 000176 000     
Net Current Assets Liabilities-187 000-44 00063 000-2 715 832-2 599 599-2 476 096-2 343 517-2 226 496
Property Plant Equipment Gross Cost5 148 0005 279 0005 279 0005 291 8375 277 8185 277 8185 277 8185 277 818
Total Additions Including From Business Combinations Property Plant Equipment 131 000      
Total Assets Less Current Liabilities4 581 0004 681 0004 612 0001 673 1831 601 0311 550 1681 508 3811 451 036
Accrued Liabilities Deferred Income   9 3038 3499 3859 27612 833
Administrative Expenses   293 775308 154266 682269 845289 584
Amounts Owed To Group Undertakings   2 705 6272 576 9062 285 4862 346 5182 198 239
Corporation Tax Payable   19 30616 79422 08524 64123 395
Depreciation Expense Property Plant Equipment   174 366174 366174 366174 366174 366
Disposals Property Plant Equipment    14 019   
Gain Loss On Disposal Assets Income Statement Subtotal    14 000   
Gross Profit Loss   285 347272 938257 363272 156275 093
Increase Decrease In Depreciation Impairment Property Plant Equipment    174 366174 366174 366174 366
Nominal Value Allotted Share Capital   22222
Operating Profit Loss   -8 428-35 216-9 3192 311-14 491
Other Creditors   1 725 4681 703 3161 682 0071 660 8481 644 383
Other Taxation Social Security Payable    11 985172 967946979
Profit Loss    -50 000-29 554-20 629-40 880
Profit Loss On Ordinary Activities After Tax   -27 734-50 000-29 554-20 629-40 880
Profit Loss On Ordinary Activities Before Tax   -8 428-35 216-9 3192 311-14 491
Tax Tax Credit On Profit Or Loss On Ordinary Activities   19 30614 78420 23522 94026 389
Total Current Tax Expense Credit   19 29917 48522 08524 64123 395
Total Deferred Tax Expense Credit   7-2 701-1 850-1 7012 994
Trade Creditors Trade Payables   1 861252   
Trade Debtors Trade Receivables   2 280 351  
Turnover Revenue   285 347272 938257 363272 156275 093

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2022-07-31
filed on: 25th, April 2023
Free Download (17 pages)

Company search

Advertisements