UKBizDB.co.uk

AURORA FOOD MARKETING LIMITED

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

This company is commonly known as Aurora Food Marketing Limited. The company was founded 15 years ago and was given the registration number 06789886. The firm's registered office is in LEEDS. You can find them at Sanderson House Station Road, Horsforth, Leeds, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:AURORA FOOD MARKETING LIMITED
Company Number:06789886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Sanderson House Station Road, Horsforth, Leeds, LS18 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

Director13 January 2009Active
Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

Director18 July 2014Active
Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

Director01 January 2017Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary13 January 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director13 January 2009Active

People with Significant Control

Mrs Alison Frances Allen
Notified on:20 April 2022
Status:Active
Date of birth:September 1965
Nationality:British
Address:Sanderson House, Station Road, Leeds, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Peter Beswick
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Sanderson House, Station Road, Leeds, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Sanderson House, Station Road, Leeds, LS18 5NT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-07Capital

Capital allotment shares.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Mortgage

Mortgage satisfy charge full.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.