AUDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00316996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUDCO LIMITED located?

    Registered Office Address
    One St Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUDCO LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for AUDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 25, 2024 with updates

    4 pagesCS01

    Notification of Flowserve Gb Limited as a person with significant control on Nov 15, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 17, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    131 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 25, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of Martin Edwards as a director on Aug 24, 2018

    1 pagesTM01

    Termination of appointment of Martin Edwards as a secretary on Aug 24, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on Feb 21, 2017

    1 pagesAD01

    Who are the officers of AUDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Christian
    Lowfield Works
    NG24 3BU Newark
    Flowserve Gb Ltd
    Nottinghamshire
    England
    Director
    Lowfield Works
    NG24 3BU Newark
    Flowserve Gb Ltd
    Nottinghamshire
    England
    United KingdomBritish208351320001
    EDWARDS, Martin
    New Heritage Way
    North Chailey
    BN8 4GD Lewes
    7
    East Sussex
    England
    Secretary
    New Heritage Way
    North Chailey
    BN8 4GD Lewes
    7
    East Sussex
    England
    208384400001
    MEEHAN, Kevin Anthony
    Balderton
    NG24 3BU Newark
    C/O Flowserve Pumps
    Nottinghamshire
    United Kingdom
    Secretary
    Balderton
    NG24 3BU Newark
    C/O Flowserve Pumps
    Nottinghamshire
    United Kingdom
    177923020001
    NANOS, John Michael
    Westbroek 39-51
    4822 ZX Breda
    Flowserve Corporation
    Netherlands
    Secretary
    Westbroek 39-51
    4822 ZX Breda
    Flowserve Corporation
    Netherlands
    American71732430001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    ALVERSON, Luke Edward
    N. O'Connor Boulevard
    Suite 2300
    75039 Irving
    5215
    Texas
    Usa
    Director
    N. O'Connor Boulevard
    Suite 2300
    75039 Irving
    5215
    Texas
    Usa
    UsaAmerican194498430001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    EDWARDS, Martin
    New Heritage Way
    North Chailey
    BN8 4GD Lewes
    7
    East Sussex
    United Kingdom
    Director
    New Heritage Way
    North Chailey
    BN8 4GD Lewes
    7
    East Sussex
    United Kingdom
    United KingdomBritish208349080001
    HUNT, David Stephen
    Silvertown House
    SW1P 2PL London
    Director
    Silvertown House
    SW1P 2PL London
    British1126650001
    MEEHAN, Kevin Anthony
    c/o Flowserve Pumps
    Balderton
    NG24 3BU Newark
    Nottinghamshire
    United Kingdom
    Director
    c/o Flowserve Pumps
    Balderton
    NG24 3BU Newark
    Nottinghamshire
    United Kingdom
    UkBritish429350003
    NANOS, John Michael
    Westbroek 39-51
    4822 ZX Breda
    Flowserve Corporation
    Netherlands
    Director
    Westbroek 39-51
    4822 ZX Breda
    Flowserve Corporation
    Netherlands
    American71732430001
    NOWLIN, John
    6913 Shalimar Court
    Colleyville
    Texas 76034
    Usa
    Director
    6913 Shalimar Court
    Colleyville
    Texas 76034
    Usa
    American82107050001
    RUFFLE, Alec John
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    British30391740002
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    TURNER, Julian Philip Charles
    Flow Solutions Group
    Shields Road Byker
    NE6 2YF Newcastle Upon Tyne
    Flowserve
    Director
    Flow Solutions Group
    Shields Road Byker
    NE6 2YF Newcastle Upon Tyne
    Flowserve
    British128816140004
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of AUDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flowserve Gb Limited
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Nov 15, 2023
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02741659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AUDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017Nov 15, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0