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..
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 | : |
|
Registered Address | : | 9-10 Plowright Place, Swaffham, England, PE37 7LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, England, NR1 1UH | Director | 07 April 2021 | Active |
Clayfield Cottage, Fenton Road, Warboys, Huntingdon, England, PE28 2SN | Director | 26 February 2018 | Active |
Unit 3 Merchant, Evegate Business Park, Ashford, England, TN25 6SX | Corporate Secretary | 26 February 2018 | Active |
4 Crombie Mews, Abercrombie Street, London, England, E16 2EY | Director | 26 February 2018 | Active |
Clayfield Cottage, Fenton Road, Warboys, Huntingdon, England, PE28 2SN | Director | 23 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.