Auburndale Process Consultancy Limited HALIFAX


Founded in 1997, Auburndale Process Consultancy, classified under reg no. 03322708 is an active company. Currently registered at 15 Warren Lodge Gardens HX3 0RB, Halifax the company has been in the business for twenty seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

There is a single director in the firm at the moment - Declan M., appointed on 24 February 1997. In addition, a secretary was appointed - Natalie M., appointed on 31 January 2022. As of 28 April 2024, there were 3 ex secretaries - Patricia M., Apex Secretaries Limited and others listed below. There were no ex directors.

Auburndale Process Consultancy Limited Address / Contact

Office Address 15 Warren Lodge Gardens
Town Halifax
Post code HX3 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322708
Date of Incorporation Fri, 21st Feb 1997
Industry Engineering related scientific and technical consulting activities
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Natalie M.

Position: Secretary

Appointed: 31 January 2022

Declan M.

Position: Director

Appointed: 24 February 1997

Patricia M.

Position: Secretary

Appointed: 15 February 2002

Resigned: 31 January 2022

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2000

Resigned: 15 February 2002

Apex Secretaries Limited

Position: Secretary

Appointed: 24 March 2000

Resigned: 08 May 2000

Declan M.

Position: Secretary

Appointed: 24 February 1997

Resigned: 24 March 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 February 1997

Resigned: 24 February 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 February 1997

Resigned: 24 February 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Declan M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Natalie M. This PSC owns 25-50% shares.

Declan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Natalie M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth30 78735 91436 190       
Balance Sheet
Cash Bank In Hand39 03738 80838 515       
Cash Bank On Hand  38 51537 75437 96253 53449 47552 64139 56938 431
Current Assets52 59659 35558 41355 56056 96763 62359 14667 06763 07865 706
Debtors1 6456 0324 8104 5506 2545 7545 8465 60323 50927 275
Other Debtors  4 8104 5506 2545 7545 8465 6036 1276 148
Property Plant Equipment  1591591599627225424062 238
Stocks Inventory11 91414 51515 088       
Tangible Fixed Assets159159159       
Total Inventories  15 08813 25612 7514 3353 8258 823  
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve30 78635 91336 189       
Shareholder Funds30 78735 91436 190       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 6335 6335 6335 9536 1936 3736 5097 255
Average Number Employees During Period   2222222
Creditors  22 38220 34620 11222 41823 44128 35728 66131 412
Creditors Due Within One Year21 96823 60022 382       
Increase From Depreciation Charge For Year Property Plant Equipment     320240180136746
Net Current Assets Liabilities30 62835 75536 03135 21436 85541 20535 70538 71034 41734 294
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1      
Other Taxation Social Security Payable  22 38220 34620 11222 41823 44128 35728 66131 412
Par Value Share 111      
Property Plant Equipment Gross Cost  5 7925 7925 7926 9156 9156 9156 9159 493
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation5 7925 792        
Tangible Fixed Assets Depreciation5 6335 633        
Total Additions Including From Business Combinations Property Plant Equipment     1 123   2 578
Total Assets Less Current Liabilities30 78735 91436 19035 37337 01442 16736 42739 25234 82336 532
Trade Debtors Trade Receivables       8 82317 38221 127

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 25th, August 2023
Free Download (7 pages)

Company search

Advertisements