AURA RETROFIT LIMITED

Register to unlock more data on OkredoRegister

AURA RETROFIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349712

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon06/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/12/2025
Satisfaction of charge 063497120001 in full
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon31/03/2025
Certificate of change of name
dot icon31/01/2025
Director's details changed for Mr Gary Ian Robinson on 2025-01-30
dot icon04/12/2024
Director's details changed for Mr Gary Ian Robinson on 2024-12-04
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Appointment of Mr Craig Leslie Knights as a director on 2024-11-05
dot icon29/08/2024
Termination of appointment of Ian David Morgan as a director on 2024-08-16
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon02/08/2024
Appointment of Mr Nicholas John Ainger as a director on 2024-08-01
dot icon26/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/03/2023
Certificate of change of name
dot icon14/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Registered office address changed from Aura House New Road Havant Hampshire PO9 1DE England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2022-01-11
dot icon23/11/2021
Registration of charge 063497120001, created on 2021-11-23
dot icon26/10/2021
Cessation of Gary Ian Robinson as a person with significant control on 2021-09-24
dot icon26/10/2021
Notification of Aura (Gas) Holdings Limited as a person with significant control on 2021-09-24
dot icon04/10/2021
Confirmation statement made on 2021-08-21 with updates
dot icon01/10/2021
Appointment of Mr Ian David Morgan as a director on 2021-10-01
dot icon18/08/2021
Change of details for Mr Gary Ian Robinson as a person with significant control on 2021-08-18
dot icon12/08/2021
Registered office address changed from 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY United Kingdom to Aura House New Road Havant Hampshire PO9 1DE on 2021-08-12
dot icon14/12/2020
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY on 2020-12-14
dot icon15/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon29/08/2017
Director's details changed for Mr Gary Ian Robinson on 2014-01-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon30/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon12/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/08/2012
Director's details changed for Gary Robinson on 2012-08-21
dot icon13/08/2012
Registered office address changed from 37 Basepoint Havant Harts Farm Way Havant Hampshire PO9 1HS England on 2012-08-13
dot icon27/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon05/09/2011
Registered office address changed from C/O H2O Accounting Ltd Ground Floor 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2011-09-05
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon19/10/2010
Registered office address changed from C/O H2O Accounting Limited Ground Floor, 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ England on 2010-10-19
dot icon19/10/2010
Termination of appointment of Joanne Robinson as a secretary
dot icon19/10/2010
Director's details changed for Gary Robinson on 2010-08-21
dot icon08/10/2010
Registered office address changed from 1 - 3 Eastgate Barnsley South Yorkshire S70 2EP on 2010-10-08
dot icon08/10/2010
Termination of appointment of Joanne Robinson as a secretary
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Secretary's change of particulars / joanne robinson / 17/01/2009
dot icon02/10/2008
Return made up to 21/08/08; full list of members
dot icon21/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

13
2022
change arrow icon-30.46 % *

* during past year

Cash in Bank

£514,830.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
493.79K
-
0.00
740.37K
-
2022
13
331.43K
-
0.00
514.83K
-
2022
13
331.43K
-
0.00
514.83K
-

Employees

2022

Employees

13 Descended-24 % *

Net Assets(GBP)

331.43K £Descended-32.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.83K £Descended-30.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainger, Nicholas John
Director
01/08/2024 - Present
16
Robinson, Gary Ian
Director
21/08/2007 - Present
10
Morgan, Ian David
Director
01/10/2021 - 16/08/2024
-
Robinson, Joanne Lesley
Secretary
21/08/2007 - 24/08/2010
-
Knights, Craig Leslie
Director
05/11/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AURA RETROFIT LIMITED

AURA RETROFIT LIMITED is an(a) Active company incorporated on 21/08/2007 with the registered office located at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA RETROFIT LIMITED?

toggle

AURA RETROFIT LIMITED is currently Active. It was registered on 21/08/2007 .

Where is AURA RETROFIT LIMITED located?

toggle

AURA RETROFIT LIMITED is registered at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ.

What does AURA RETROFIT LIMITED do?

toggle

AURA RETROFIT LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AURA RETROFIT LIMITED have?

toggle

AURA RETROFIT LIMITED had 13 employees in 2022.

What is the latest filing for AURA RETROFIT LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-08-31.