You are here: bizstats.co.uk > a-z index > A list > AU list

Auva Certification Limited OXTED


Founded in 2017, Auva Certification, classified under reg no. 10553452 is an active company. Currently registered at 2 Station Road West RH8 9EP, Oxted the company has been in the business for seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Michael V., Graham O.. Of them, Michael V., Graham O. have been with the company the longest, being appointed on 24 October 2022. As of 26 April 2024, there was 1 ex director - Terry W.. There were no ex secretaries.

Auva Certification Limited Address / Contact

Office Address 2 Station Road West
Town Oxted
Post code RH8 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10553452
Date of Incorporation Mon, 9th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Michael V.

Position: Director

Appointed: 24 October 2022

Graham O.

Position: Director

Appointed: 24 October 2022

Terry W.

Position: Director

Appointed: 09 January 2017

Resigned: 24 October 2022

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Michael V. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Graham O. This PSC owns 25-50% shares. The third one is Robbie H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael V.

Notified on 13 December 2021
Nature of control: 25-50% shares

Graham O.

Notified on 12 May 2021
Nature of control: 25-50% shares

Robbie H.

Notified on 12 May 2021
Nature of control: significiant influence or control

Terry W.

Notified on 9 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets1 2372 11633 48764 770
Cash Bank On Hand  25 27320 939
Debtors  8 21443 831
Net Assets Liabilities  -59 432-29 371
Other Debtors  2 307 
Property Plant Equipment  1 9223 033
Other
Amount Specific Advance Or Credit Directors1   
Amount Specific Advance Or Credit Made In Period Directors199  
Amount Specific Advance Or Credit Repaid In Period Directors 100  
Creditors9 26758 7469 83347 372
Fixed Assets7561 1451 922 
Net Current Assets Liabilities-8 030-56 630-51 52114 968
Total Assets Less Current Liabilities-7 274-55 485-59 43218 001
Accumulated Depreciation Impairment Property Plant Equipment  2 6374 289
Average Number Employees During Period   1
Bank Borrowings Overdrafts  9 8337 833
Increase From Depreciation Charge For Year Property Plant Equipment   1 652
Other Creditors  73 46439 539
Other Taxation Social Security Payable  5 34210 022
Property Plant Equipment Gross Cost  4 5597 322
Total Additions Including From Business Combinations Property Plant Equipment   2 763
Trade Creditors Trade Payables  6 0352 005
Trade Debtors Trade Receivables  5 90743 831

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 2 Station Road West Oxted RH8 9EP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 2023-11-08
filed on: 8th, November 2023
Free Download (1 page)

Company search