This company is commonly known as Aurora Kendrick James Limited. The company was founded 19 years ago and was given the registration number 05425077. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | AURORA KENDRICK JAMES LIMITED |
---|---|---|
Company Number | : | 05425077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 03 November 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 February 2019 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 12 March 2019 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 04 February 2022 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 08 April 2013 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 23 December 2016 | Active |
56, Chatfield Road, London, England, SW11 3UL | Secretary | 30 October 2009 | Active |
17, Trenchard Avenue, Halton, Aylesbury, HP22 5PP | Secretary | 16 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 2005 | Active |
Keepers Cottage Sharsted Lane, Doddington, Sittingbourne, ME9 0JU | Director | 13 June 2005 | Active |
35 Richmond Road, Malvern, WR14 1NE | Director | 16 May 2005 | Active |
56, Chatfield Road, London, Uk, SW11 3UL | Director | 02 March 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 08 April 2013 | Active |
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW | Director | 05 September 2014 | Active |
56, Chatfield Road, London, England, SW11 3UL | Director | 30 October 2009 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 30 October 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 11 March 2016 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
Westmead, Warmlake Road, Sutton Valence, Maidstone, ME17 3LP | Director | 23 September 2008 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
5th Floor, 240 Blackfriars Road, London, SE1 8NW | Director | 30 October 2009 | Active |
17, Trenchard Avenue, Halton, Aylesbury, HP22 5PP | Director | 16 May 2005 | Active |
Fennbury, 6 Bellwood Court, St. Mary Hoo, Rochester, United Kingdom, ME3 8RT | Director | 13 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 April 2005 | Active |
Giacom (Platforms) Group Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Daisy Intermediate Holdings Limited | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House,, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Daisy Corporate Services Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Change of name | Certificate change of name company. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Move registers to sail company with new address. | Download |
2022-05-06 | Address | Change sail address company with new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type group. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.