Aub Services Limited POOLE


Founded in 1997, Aub Services, classified under reg no. 03334141 is an active company. Currently registered at Fernbarrow BH12 5HH, Poole the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 7th Mar 2013 Aub Services Limited is no longer carrying the name Aucb Services.

There is a single director in the firm at the moment - Paul G., appointed on 1 January 2020. In addition, a secretary was appointed - Jonathan R., appointed on 8 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aub Services 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 03334141
Date of Incorporation Mon, 17th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

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

Bethan O.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 July 2017

Terence O.

Position: Director

Appointed: 01 September 2007

Resigned: 05 July 2017

Nicholas D.

Position: Director

Appointed: 30 March 2006

Resigned: 05 July 2012

Malcolm L.

Position: Secretary

Appointed: 11 April 2005

Resigned: 31 December 2007

Nigel B.

Position: Director

Appointed: 05 December 2002

Resigned: 07 April 2008

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 08 March 2002

Resigned: 11 April 2005

Malcolm L.

Position: Secretary

Appointed: 26 November 1998

Resigned: 08 March 2002

Anke H.

Position: Director

Appointed: 26 November 1998

Resigned: 09 December 2005

David B.

Position: Director

Appointed: 26 November 1998

Resigned: 01 March 2001

Stuart B.

Position: Director

Appointed: 20 November 1997

Resigned: 01 January 2020

Lindsay H.

Position: Director

Appointed: 27 May 1997

Resigned: 31 October 2002

Claire O.

Position: Secretary

Appointed: 27 May 1997

Resigned: 26 November 1998

John M.

Position: Director

Appointed: 27 May 1997

Resigned: 26 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1997

Resigned: 27 May 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 March 1997

Resigned: 27 May 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 March 1997

Resigned: 27 May 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Paul G. This PSC has significiant influence or control over the company,. The second entity in the PSC 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 Services March 7, 2013
Aib Library June 9, 2009
B.p.c.a.d. Library And Learning Resources Centre March 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 21st, April 2023
Free Download (2 pages)

Company search

Advertisements