UKBizDB.co.uk

AURIGA AUTOMOTIVE LIMITED

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

This company is commonly known as Auriga Automotive Limited. The company was founded 19 years ago and was given the registration number 05188874. The firm's registered office is in DRONFIELD. You can find them at Dyche Lane, Coal Aston, Dronfield, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AURIGA AUTOMOTIVE LIMITED
Company Number:05188874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Dyche Lane, Coal Aston, Dronfield, Derbyshire, England, S18 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyche Lane, Coal Aston, Dronfield, England, S18 3AA

Secretary09 January 2020Active
Dyche Lane, Coal Aston, Dronfield, England, S18 3AA

Director26 July 2004Active
Dyche Lane, Coal Aston, Dronfield, England, S18 3AA

Director26 July 2004Active
Auriga House, 46 Green Lane, Dronfield, S18 2LZ

Secretary26 July 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary26 July 2004Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Corporate Secretary01 March 2009Active

People with Significant Control

Mr Nicholas Prados
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Dyche Lane, Coal Aston, Dronfield, England, S18 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Philip Scaratt
Notified on:01 July 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Dyche Lane, Coal Aston, Dronfield, England, S18 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person secretary company with name date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-14Address

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

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.