UKBizDB.co.uk

AURORA RESOURCING LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:131 Lichfield Street, Walsall, West Midlands, England, WS1 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director02 November 2022Active
1, Victoria Square, Birmingham, England, B1 1BD

Director26 July 2013Active
Queens Gate, Suffolk Street, Queensway, Birmingham, England, B1 1LX

Director14 June 2013Active
131, Lichfield Street, Walsall, England, WS1 1SL

Director07 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Change account reference date company previous extended.

Download
2023-03-29Address

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

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Address

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

Download
2017-11-17Address

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

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.