AAUM LTD
SWANSEA

Hellopages » Powys » Powys » SA9 1TJ

Company number 03904960
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address HAFAN-Y-COED, HEOL TAWE, ABERCRAVE, SWANSEA, WEST GLAMORGAN, SA9 1TJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 28 . The most likely internet sites of AAUM LTD are www.aaum.co.uk, and www.aaum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Aaum Ltd is a Private Limited Company. The company registration number is 03904960. Aaum Ltd has been working since 12 January 2000. The present status of the company is Active. The registered address of Aaum Ltd is Hafan Y Coed Heol Tawe Abercrave Swansea West Glamorgan Sa9 1tj. The company`s financial liabilities are £3.19k. It is £-0.63k against last year. The cash in hand is £1.55k. It is £0.7k against last year. And the total assets are £5.63k, which is £0.79k against last year. MAYZE, Alan William is a Secretary of the company. MAYZE, Alan William is a Director of the company. MAYZE, Barbara Ann is a Director of the company. Secretary ADAMS, Candida has been resigned. Secretary DUNCAN, Jean has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary MAYZE, Barbara Ann has been resigned. Director COOPER, Fiona Margaret has been resigned. Director COVE, Paulette Marie has been resigned. Director DUNCAN, Jean has been resigned. Director GOODINGS, Hillary has been resigned. Director JENKINS, Henry Arthur Llewellyn has been resigned. Director PARSONS, Jacqueline Iris Mary has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other education n.e.c.".


aaum Key Finiance

LIABILITIES £3.19k
-17%
CASH £1.55k
+82%
TOTAL ASSETS £5.63k
+16%
All Financial Figures

Current Directors

Secretary
MAYZE, Alan William
Appointed Date: 15 March 2004

Director
MAYZE, Alan William
Appointed Date: 23 February 2000
91 years old

Director
MAYZE, Barbara Ann
Appointed Date: 23 February 2000
83 years old

Resigned Directors

Secretary
ADAMS, Candida
Resigned: 15 March 2004
Appointed Date: 30 April 2003

Secretary
DUNCAN, Jean
Resigned: 29 April 2003
Appointed Date: 23 February 2000

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Secretary
MAYZE, Barbara Ann
Resigned: 05 August 2000
Appointed Date: 23 February 2000

Director
COOPER, Fiona Margaret
Resigned: 29 April 2003
Appointed Date: 31 March 2000
70 years old

Director
COVE, Paulette Marie
Resigned: 21 October 2002
Appointed Date: 23 February 2000
72 years old

Director
DUNCAN, Jean
Resigned: 29 April 2003
Appointed Date: 23 February 2000
79 years old

Director
GOODINGS, Hillary
Resigned: 05 August 2000
Appointed Date: 23 February 2000
76 years old

Director
JENKINS, Henry Arthur Llewellyn
Resigned: 29 April 2003
Appointed Date: 21 October 2002
81 years old

Director
PARSONS, Jacqueline Iris Mary
Resigned: 29 April 2003
Appointed Date: 21 October 2002
77 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr Alan William Mayze
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

AAUM LTD Events

01 Mar 2017
Confirmation statement made on 12 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 28

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 28

...
... and 60 more events
17 Jul 2000
New director appointed
21 Jan 2000
Director resigned
21 Jan 2000
Secretary resigned
21 Jan 2000
Registered office changed on 21/01/00 from: 20 kingshurst road birmingham west midlands B31 2LN
12 Jan 2000
Incorporation