AURA HERITAGE LIMITED

Register to unlock more data on OkredoRegister

AURA HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12004566

Incorporation date

20/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon12/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon31/07/2024
Statement of affairs
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon18/07/2024
Registered office address changed from Lansdowne House Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-07-18
dot icon20/05/2024
Director's details changed for Natalie Marie Liddle on 2024-05-14
dot icon20/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon16/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Termination of appointment of Jason Brough as a director on 2022-04-15
dot icon07/02/2022
Appointment of Dave Harry as a director on 2022-01-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon25/11/2021
Appointment of Natalie Marie Liddle as a director on 2021-11-25
dot icon15/11/2021
Termination of appointment of Craig Cameron Liddle as a director on 2021-10-28
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/08/2021
Appointment of Mr Peter Wayne Jamieson as a director on 2021-08-18
dot icon21/08/2021
Appointment of Mr Jason Brough as a director on 2021-08-18
dot icon21/08/2021
Termination of appointment of Peter Walthall as a director on 2021-08-18
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon28/05/2021
Cessation of Howard Robert Gillespie Young as a person with significant control on 2021-03-30
dot icon05/05/2021
Appointment of Mr Peter Walthall as a director on 2021-03-30
dot icon23/06/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon23/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon23/06/2020
Previous accounting period shortened from 2020-05-31 to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Appointment of Craig Cameron Liddle as a director on 2020-05-01
dot icon26/05/2020
Notification of Craig Cameron Liddle as a person with significant control on 2020-05-01
dot icon26/05/2020
Change of details for Mr Howard Robert Gillespie Young as a person with significant control on 2020-05-01
dot icon26/05/2020
Registered office address changed from Lincoln's View Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Lansdowne House Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL on 2020-05-26
dot icon04/03/2020
Registration of charge 120045660001, created on 2020-02-27
dot icon02/12/2019
Notification of Howard Robert Gillespie Young as a person with significant control on 2019-11-22
dot icon02/12/2019
Cessation of Cowal Technology Ltd as a person with significant control on 2019-11-22
dot icon02/12/2019
Cessation of Timothy Damien Brooksbank as a person with significant control on 2019-11-22
dot icon25/11/2019
Appointment of Mr Howard Robert Gillespie Young as a director on 2019-11-22
dot icon25/11/2019
Registered office address changed from 6 Morton Court Morton Lane East Morton Keighley BD20 5RP England to Lincoln's View Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2019-11-25
dot icon25/11/2019
Termination of appointment of Cowal Technology Ltd as a secretary on 2019-11-22
dot icon25/11/2019
Termination of appointment of Cowal Technology Ltd as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Timothy Damien Brooksbank as a director on 2019-11-22
dot icon20/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.09M
-
0.00
56.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowal Technology Ltd
Corporate Secretary
20/05/2019 - 22/11/2019
-
Cowal Technology Ltd
Corporate Director
20/05/2019 - 22/11/2019
-
Walthall, Peter
Director
30/03/2021 - 18/08/2021
11
Liddle, Craig Cameron
Director
01/05/2020 - 28/10/2021
11
Brooksbank, Timothy Damien
Director
20/05/2019 - 22/11/2019
56

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA HERITAGE LIMITED

AURA HERITAGE LIMITED is an(a) Liquidation company incorporated on 20/05/2019 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURA HERITAGE LIMITED?

toggle

AURA HERITAGE LIMITED is currently Liquidation. It was registered on 20/05/2019 .

Where is AURA HERITAGE LIMITED located?

toggle

AURA HERITAGE LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does AURA HERITAGE LIMITED do?

toggle

AURA HERITAGE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AURA HERITAGE LIMITED?

toggle

The latest filing was on 23/10/2025: Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23.