Company NameAuximeca Limited
DirectorsJan Pasmans and Richard Francis Pearce
Company StatusActive
Company Number05078699
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Previous NameA @ T M (UK) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jan Pasmans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWijtscholban 3/4
2900 Schoten
Antwerpen
Foreign
Director NameMr Richard Francis Pearce
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Raven Drive
Northstowe
Cambridgeshire
CB24 1DT
Secretary NameChristine Pearce
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleAdministration
Correspondence Address7 Raven Drive
Northstowe
Cambridgeshire
CB24 1DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.auximarine.com/
Telephone01376 392361
Telephone regionBraintree

Location

Registered Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Jan Pasmans
50.00%
Ordinary
1000 at £1Richard Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,411
Cash£20,885
Current Liabilities£99,607

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
22 February 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
30 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
9 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
25 February 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Secretary's details changed for Christine Pearce on 21 December 2021 (1 page)
21 December 2021Director's details changed for Mr Richard Francis Pearce on 21 December 2021 (2 pages)
21 December 2021Change of details for Mr Richard Francis Pearce as a person with significant control on 21 December 2021 (2 pages)
26 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
(5 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 September 2012Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Broadlands Farm Dunmow Road Rayne Essex CM77 6JA on 4 September 2012 (1 page)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Jan Pasmans on 19 March 2010 (2 pages)
17 May 2010Director's details changed for Jan Pasmans on 19 March 2010 (2 pages)
17 May 2010Director's details changed for Richard Francis Pearce on 19 March 2010 (2 pages)
17 May 2010Director's details changed for Richard Francis Pearce on 19 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 19/03/08; full list of members (4 pages)
9 October 2008Return made up to 19/03/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Company name changed a @ t m (uk) LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed a @ t m (uk) LIMITED\certificate issued on 12/04/07 (2 pages)
11 April 2007Return made up to 19/03/07; full list of members (7 pages)
11 April 2007Return made up to 19/03/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Nc inc already adjusted 18/10/04 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Nc inc already adjusted 18/10/04 (1 page)
7 July 2004Registered office changed on 07/07/04 from: the office broadlands farm rayne essex CM7 6SA (1 page)
7 July 2004Registered office changed on 07/07/04 from: the office broadlands farm rayne essex CM7 6SA (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 229 nether street london N3 1NT (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 229 nether street london N3 1NT (1 page)
19 March 2004Incorporation (12 pages)
19 March 2004Incorporation (12 pages)