UKBizDB.co.uk

AURORA CONSTRUCTION CONSULTANCY LTD

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

This company is commonly known as Aurora Construction Consultancy Ltd. The company was founded 6 years ago and was given the registration number 11226291. The firm's registered office is in SWAFFHAM. You can find them at 9-10 Plowright Place, , Swaffham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AURORA CONSTRUCTION CONSULTANCY LTD
Company Number:11226291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9-10 Plowright Place, Swaffham, England, PE37 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, England, NR1 1UH

Director07 April 2021Active
Clayfield Cottage, Fenton Road, Warboys, Huntingdon, England, PE28 2SN

Director26 February 2018Active
Unit 3 Merchant, Evegate Business Park, Ashford, England, TN25 6SX

Corporate Secretary26 February 2018Active
4 Crombie Mews, Abercrombie Street, London, England, E16 2EY

Director26 February 2018Active
Clayfield Cottage, Fenton Road, Warboys, Huntingdon, England, PE28 2SN

Director23 November 2018Active

People with Significant Control

Mr James Heslop Pearce
Notified on:30 March 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O Azoth Digital Accountants, Jonathan Scott Hall, Norwich, England, NR1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Durrant
Notified on:30 March 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:C/O Azoth Digital Accountants, Jonathan Scott Hall, Norwich, England, NR1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aurora Cc Holdings Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:4 Cyrus Way, Cygnet Park, Peterborough, England, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr James Heslop Pearce
Notified on:26 February 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Clayfield Cottage, Fenton Road, Huntingdon, England, PE28 2SN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy Graham Lunt
Notified on:26 February 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:4 Crombie Mews, Abercrombie Street, London, England, E16 2EY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Resolution

Resolution.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-01Resolution

Resolution.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Address

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

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.