About

Registered Number: 03316481
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 Izons Industrial Estate, Oldbury Road, West Bromwich, West Midlands, B70 9BS

 

Augus Engineering Ltd was setup in 1997, it's status at Companies House is "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 March 2020
CS01 - N/A 14 April 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 06 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
AD04 - Change of location of company records to the registered office 05 August 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
353 - Register of members 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 23 February 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 04 December 1997
225 - Change of Accounting Reference Date 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.