2900 Schoten
Antwerpen
Foreign
Director Name | Mr Richard Francis Pearce |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raven Drive Northstowe Cambridgeshire CB24 1DT |
Secretary Name | Christine Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Administration |
Correspondence Address | 7 Raven Drive Northstowe Cambridgeshire CB24 1DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.auximarine.com/ |
---|---|
Telephone | 01376 392361 |
Telephone region | Braintree |
Registered Address | 44 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Jan Pasmans 50.00% Ordinary |
---|---|
1000 at £1 | Richard Pearce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,411 |
Cash | £20,885 |
Current Liabilities | £99,607 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 March 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
22 February 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
30 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
9 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
25 February 2022 | Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA to 44 Church Street Bocking Braintree Essex CM7 5JY on 25 February 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 December 2021 | Secretary's details changed for Christine Pearce on 21 December 2021 (1 page) |
21 December 2021 | Director's details changed for Mr Richard Francis Pearce on 21 December 2021 (2 pages) |
21 December 2021 | Change of details for Mr Richard Francis Pearce as a person with significant control on 21 December 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 September 2012 | Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Jan Pasmans on 19 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jan Pasmans on 19 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard Francis Pearce on 19 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard Francis Pearce on 19 March 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 October 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 October 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Company name changed a @ t m (uk) LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed a @ t m (uk) LIMITED\certificate issued on 12/04/07 (2 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 19/03/06; full list of members
|
25 July 2006 | Return made up to 19/03/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 19/03/05; full list of members
|
25 April 2005 | Return made up to 19/03/05; full list of members
|
27 October 2004 | Resolutions
|
27 October 2004 | Nc inc already adjusted 18/10/04 (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Nc inc already adjusted 18/10/04 (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: the office broadlands farm rayne essex CM7 6SA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: the office broadlands farm rayne essex CM7 6SA (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 229 nether street london N3 1NT (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 229 nether street london N3 1NT (1 page) |
19 March 2004 | Incorporation (12 pages) |
19 March 2004 | Incorporation (12 pages) |