UKBizDB.co.uk

AUREL BUILDING LTD

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

This company is commonly known as Aurel Building Ltd. The company was founded 4 years ago and was given the registration number 12362913. The firm's registered office is in ENFIELD. You can find them at 9 Tweedy Close, , Enfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AUREL BUILDING LTD
Company Number:12362913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9 Tweedy Close, Enfield, England, EN1 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Malthus Path, London, England, SE28 8AH

Director13 July 2021Active
16 Hessel Street, 16 Hessel Street, 16 Hessel Street, London, England, E1 2LP

Director13 December 2019Active
9, Tweedy Close, Enfield, England, EN1 1GA

Director02 October 2020Active
35, Rendlesham Road, Enfield, England, EN2 0TX

Director29 September 2020Active
9, Tweedy Close, Enfield, England, EN1 1GA

Director06 October 2020Active

People with Significant Control

Mr Dane Christian Cody Nielsen
Notified on:13 July 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:39, Malthus Path, London, England, SE28 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zacharia Zacharias
Notified on:06 October 2020
Status:Active
Date of birth:October 1954
Nationality:Cypriot
Country of residence:England
Address:9, Tweedy Close, Enfield, England, EN1 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Niikwao Nunoo
Notified on:28 September 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:35, Rendlesham Road, Enfield, England, EN2 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Ion Aurel
Notified on:13 December 2019
Status:Active
Date of birth:July 1972
Nationality:Romanian
Country of residence:England
Address:16 Hessel Street, 16 Hessel Street, London, England, E1 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Second filing of director appointment with name.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2019-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.