This company is commonly known as Aurora Resourcing Ltd. The company was founded 10 years ago and was given the registration number 08570352. The firm's registered office is in WALSALL. You can find them at 131 Lichfield Street, , Walsall, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | AURORA RESOURCING LTD |
---|---|---|
Company Number | : | 08570352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 131 Lichfield Street, Walsall, West Midlands, England, WS1 1SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 02 November 2022 | Active |
1, Victoria Square, Birmingham, England, B1 1BD | Director | 26 July 2013 | Active |
Queens Gate, Suffolk Street, Queensway, Birmingham, England, B1 1LX | Director | 14 June 2013 | Active |
131, Lichfield Street, Walsall, England, WS1 1SL | Director | 07 November 2017 | Active |
Aurora Resourcing Holdings Limited | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, International House, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Richard Ernest Sobol | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Lichfield Street, Walsall, England, WS1 1SL |
Nature of control | : |
|
Ms Serena Martinez Easy | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens Gate, Suffolk Street, Birmingham, England, B1 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Change account reference date company previous extended. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.