Auma Actuators Limited CLEVEDON


Founded in 1971, Auma Actuators, classified under reg no. 01012852 is an active company. Currently registered at Generation House Yeo Bank 3 BS21 6TH, Clevedon the company has been in the business for fifty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Ferdinand D., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 5 September 2011 and Ferdinand D. has been with the company for the least time - from 1 March 2023. Currently 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.

Auma Actuators Limited Address / Contact

Office Address Generation House Yeo Bank 3
Office Address2 Kenn Road
Town Clevedon
Post code BS21 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012852
Date of Incorporation Tue, 1st Jun 1971
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ferdinand D.

Position: Director

Appointed: 01 March 2023

Paul H.

Position: Director

Appointed: 05 September 2011

Mirko P.

Position: Director

Appointed: 12 December 2022

Resigned: 28 February 2023

Ferdinand D.

Position: Director

Appointed: 01 September 2010

Resigned: 12 December 2022

Susan W.

Position: Secretary

Appointed: 01 February 1997

Resigned: 20 June 2013

Ian S.

Position: Secretary

Appointed: 12 August 1996

Resigned: 01 February 1997

Ian S.

Position: Director

Appointed: 04 January 1996

Resigned: 01 September 2011

Matthias D.

Position: Director

Appointed: 01 May 1993

Resigned: 04 July 2019

Rudolf D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1993

Eric S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 April 1995

John C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 12 August 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Auma Armaturenantreibe Gmbh from Muellheim, Germany. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Matthias D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Auma Armaturenantreibe Gmbh

Aumastr.1 79379 Muellheim, Muellheim, Germany

Legal authority Gmbh
Legal form Limited Company
Notified on 4 July 2019
Nature of control: significiant influence or control

Paul H.

Notified on 5 July 2019
Ceased on 5 July 2019
Nature of control: significiant influence or control

Matthias D.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 348 7961 692 750
Current Assets5 296 4605 199 167
Debtors2 412 6212 027 461
Net Assets Liabilities5 382 8445 663 174
Property Plant Equipment2 008 0522 012 355
Total Inventories1 535 0431 478 956
Other
Accrued Liabilities140 641177 020
Accumulated Depreciation Impairment Property Plant Equipment1 544 0441 656 402
Additions Other Than Through Business Combinations Property Plant Equipment 193 047
Amounts Owed To Related Parties1 379 034756 135
Average Number Employees During Period2929
Creditors2561 382 512
Disposals Decrease In Depreciation Impairment Property Plant Equipment -46 925
Disposals Investment Property Fair Value Model -340 000
Disposals Property Plant Equipment -76 386
Finance Lease Liabilities Present Value Total256 
Finished Goods Goods For Resale1 535 0431 478 956
Fixed Assets2 348 0522 012 355
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income30 000-136 103
Increase From Depreciation Charge For Year Property Plant Equipment 159 283
Investment Property340 000 
Investment Property Fair Value Model340 000 
Net Current Assets Liabilities3 185 1193 816 655
Number Shares Issued Fully Paid60 00060 000
Par Value Share 1
Prepayments132 713233 025
Property Plant Equipment Gross Cost3 552 0963 668 757
Provisions For Liabilities Balance Sheet Subtotal150 071165 836
Taxation Social Security Payable486 969411 597
Total Assets Less Current Liabilities5 533 1715 829 010
Total Borrowings256 
Trade Creditors Trade Payables102 77837 760
Trade Debtors Trade Receivables2 279 9081 794 436

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements