Company NameAurora Engineering Services Limited
DirectorAlfred Martin Sprogis
Company StatusActive
Company Number09498774
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Alfred Martin Sprogis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleQualified Engineer
Country of ResidenceEngland
Correspondence Address20 Byland Grove
Allerton
Bradford
W. Yorkshire
BD15 9JE
Secretary NameBerkeley Goldman
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
W. Yorkshire
BD6 1PN

Location

Registered AddressC/O Dlr Accounting Solutions Thorp Garth
Wright Watson Enterprise Ctr
Bradford
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (10 months, 4 weeks from now)

Filing History

1 October 2020Compulsory strike-off action has been discontinued (1 page)
30 September 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 28 February 2019 (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2020Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley BD21 3DU England to C/O Dlr Accounting Solutions Thorp Garth Wright Watson Enterprise Ctr Bradford BD10 9LD on 10 January 2020 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
15 December 2018Registered office address changed from The Courtyard 75a Odsal Road Bradford W. Yorkshire BD6 1PN England to Ceder House Aire Valley Business Park Lawkholme Lane Keighley BD21 3DU on 15 December 2018 (1 page)
11 July 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
29 April 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
29 April 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)