Auxillis Services Limited BATH


Auxillis Services started in year 1992 as Private Limited Company with registration number 02686430. The Auxillis Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bath at Pinesgate. Postal code: BA2 3DP. Since Friday 2nd September 2016 Auxillis Services Limited is no longer carrying the name Helphire.

Currently there are 3 directors in the the company, namely Paul S., Philip V. and Martin W.. In addition one secretary - James K. - is with the firm. 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.

Auxillis Services Limited Address / Contact

Office Address Pinesgate
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686430
Date of Incorporation Tue, 11th Feb 1992
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James K.

Position: Secretary

Appointed: 04 April 2022

Paul S.

Position: Director

Appointed: 31 March 2020

Philip V.

Position: Director

Appointed: 27 February 2020

Martin W.

Position: Director

Appointed: 22 April 2009

Mark C.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2020

Stephen O.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2020

Simon P.

Position: Director

Appointed: 27 June 2011

Resigned: 18 October 2011

Ian W.

Position: Director

Appointed: 06 May 2009

Resigned: 27 June 2011

Charles L.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2009

Mark A.

Position: Director

Appointed: 08 July 2008

Resigned: 29 April 2009

Mark J.

Position: Director

Appointed: 03 June 2004

Resigned: 01 January 2009

David R.

Position: Director

Appointed: 27 May 2004

Resigned: 31 July 2009

Nicholas T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 04 April 2022

Howard B.

Position: Director

Appointed: 07 June 1999

Resigned: 08 September 2000

David L.

Position: Secretary

Appointed: 31 January 1997

Resigned: 01 January 2002

David L.

Position: Director

Appointed: 31 January 1997

Resigned: 08 July 2008

Alec N.

Position: Director

Appointed: 10 March 1992

Resigned: 31 December 1992

Frederick P.

Position: Director

Appointed: 10 March 1992

Resigned: 31 January 1997

Mark J.

Position: Director

Appointed: 11 February 1992

Resigned: 31 January 1997

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 11 February 1992

Resigned: 11 February 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 11 February 1992

Resigned: 11 February 1992

Michael S.

Position: Director

Appointed: 11 February 1992

Resigned: 10 June 2005

Mark J.

Position: Secretary

Appointed: 11 February 1992

Resigned: 31 January 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Redde Limited from Bath, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redde Limited

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03120010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helphire September 2, 2016
Has Accident Management Solutions January 31, 2012
Helphire (UK) December 31, 2009
Help Hire (UK) February 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 7th, February 2024
Free Download (38 pages)

Company search

Advertisements