Background WavePink WaveYellow Wave

AUSCREW LIMITED (02840806)

AUSCREW LIMITED (02840806) is an active UK company. incorporated on 29 July 1993. with registered office in Fareham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AUSCREW LIMITED has been registered for 32 years. Current directors include BEST, William Nicholas, FISHER, Simon Alexander.

Company Number
02840806
Status
active
Type
ltd
Incorporated
29 July 1993
Age
32 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEST, William Nicholas, FISHER, Simon Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSCREW LIMITED

AUSCREW LIMITED is an active company incorporated on 29 July 1993 with the registered office located in Fareham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AUSCREW LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02840806

LTD Company

Age

32 Years

Incorporated 29 July 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

Pier View South John Street New Quay Ceredigion SA45 9NG Wales
From: 10 February 2025To: 17 February 2025
Unit 14, Compass Point Ensign Way Hamble Southampton SO31 4RA England
From: 27 September 2019To: 10 February 2025
, 3 Garfield Road, Ryde, Isle of Wight, PO33 2PS
From: 29 July 1993To: 27 September 2019
Timeline

12 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jul 93
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Jan 14
New Owner
Jan 17
New Owner
Jan 17
New Owner
Jan 17
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEST, William Nicholas

Active
South John Street, New QuaySA45 9NG
Born June 1977
Director
Appointed 01 May 2011

FISHER, Simon Alexander

Active
Yorke Way, HambleSO31 4LQ
Born January 1978
Director
Appointed 01 May 2011

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Secretary
Appointed 29 Jul 1993
Resigned 01 Apr 2011

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 29 Jul 1993
Resigned 29 Jul 1993

VARNEY, Lucien

Resigned
36 Birmingham Road, CowesPO31 7BH
Born March 1955
Director
Appointed 29 Jul 1993
Resigned 18 Sept 2019

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Born December 1943
Director
Appointed 29 Jul 1993
Resigned 01 Apr 2011

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 29 Jul 1993
Resigned 29 Jul 1993

Persons with significant control

4

1 Active
3 Ceased
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019

Mr William Nicholas Best

Ceased
Ensign Way, SouthamptonSO31 4RA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 18 Sept 2019

Mr Simon Alexander Fisher

Ceased
Ensign Way, SouthamptonSO31 4RA
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 18 Sept 2019

Lucien Varney

Ceased
Ensign Way, SouthamptonSO31 4RA
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 January 2020
RP04AR01RP04AR01
Legacy
13 January 2020
RP04CS01RP04CS01
Legacy
13 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2017
PSC01Notification of Individual PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
11 November 2016
EH04EH04
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
9 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Auditors Resignation Company
23 September 2003
AUDAUD
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
88(2)R88(2)R
Legacy
1 September 1993
224224
Legacy
31 August 1993
288288
Legacy
31 August 1993
287Change of Registered Office
Legacy
31 August 1993
288288
Incorporation Company
29 July 1993
NEWINCIncorporation