UKBizDB.co.uk

AURORA PARTNERSHIP LIMITED

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

This company is commonly known as Aurora Partnership Limited. The company was founded 21 years ago and was given the registration number 04472563. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AURORA PARTNERSHIP LIMITED
Company Number:04472563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, England, BS32 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81a Pembroke Road, Clifton, Bristol, England, BS8 3EA

Secretary29 April 2021Active
Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY

Director29 April 2021Active
Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY

Secretary30 September 2011Active
3 Kings Road, Brislington, Bristol, BS4 3HH

Secretary01 February 2004Active
37 Cossham Street, Emersons Green, Bristol, BS16 7DU

Secretary28 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2002Active
Cavendish House, 15 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1PB

Director03 May 2005Active
81a Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EA

Director01 February 2004Active
3 Kings Road, Brislington, Bristol, BS4 3HH

Director01 February 2004Active
37 Cossham Street, Emersons Green, Bristol, BS16 7DU

Director28 June 2002Active
91/93 Alma Road, Clifton, Bristol, Avon, BS8 2DP

Director01 December 2011Active

People with Significant Control

Mrs Alison Louise Garbutt
Notified on:29 April 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:81a Pembroke Road, Clifton, Bristol, England, BS8 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Garbutt
Notified on:01 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:81a Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Boulton
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Cavendish House, 15 Whiteladies Road, Bristol, United Kingdom, BS8 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-27Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-01Capital

Capital cancellation shares.

Download
2021-09-01Capital

Capital return purchase own shares.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-07-08Officers

Change person director company.

Download
2021-07-08Officers

Termination director company.

Download
2021-07-08Officers

Termination director company.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Change person secretary company.

Download
2021-07-06Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.