UKBizDB.co.uk

AURA PUBLIC RELATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aura Public Relations Limited. The company was founded 29 years ago and was given the registration number 02991866. The firm's registered office is in NEWARK. You can find them at Swan & Salmon House, 38 Castlegate, Newark, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AURA PUBLIC RELATIONS LIMITED
Company Number:02991866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Swan & Salmon House, 38 Castlegate, Newark, NG24 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan & Salmon House, 38 Castlegate, Newark, NG24 1BG

Director25 October 2013Active
Hopyard House, Kersall, Newark, NG22 0BJ

Secretary26 August 1999Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary18 November 1994Active
19 Regina Crescent, Ravenshead, NG15 9AE

Secretary18 November 1994Active
32 Park Crescent, Newark, NG24 2BY

Secretary12 May 1998Active
Swan & Salmon House, 38 Castlegate, Newark, NG24 1BG

Secretary31 December 2010Active
Hopyard House, Kersall, Newark, NG22 0BJ

Director16 September 2003Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director18 November 1994Active
19 Regina Crescent, Ravenshead, NG15 9AE

Director18 November 1994Active
Swan & Salmon House, 38 Castlegate, Newark, NG24 1BG

Director18 November 1994Active

People with Significant Control

Frances Laura Hibbett
Notified on:30 March 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:Swan & Salmon House, 38 Castlegate, Newark, United Kingdom, NG24 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Julia Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Swan & Salmon House, 38 Castlegate, Newark, NG24 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download
2015-11-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.