AURESCENT LIMITED

Register to unlock more data on OkredoRegister

AURESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09638276

Incorporation date

15/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09638276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon31/10/2023
Registered office address changed to PO Box 4385, 09638276 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2023
Termination of appointment of Donna Michelle Eckford as a director on 2023-03-31
dot icon11/02/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2021
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
dot icon03/09/2021
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon03/09/2021
Change of details for Mrs Donna Michelle Eckford as a person with significant control on 2021-07-27
dot icon03/09/2021
Director's details changed for Mr Donna Michelle Eckford on 2021-07-27
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon05/02/2020
Notification of Donna Michelle Eckford as a person with significant control on 2020-01-24
dot icon05/02/2020
Appointment of Mrs Donna Michelle Eckford as a director on 2020-01-24
dot icon05/02/2020
Termination of appointment of Daniel Spencer Lawrence as a director on 2020-01-24
dot icon05/02/2020
Cessation of Alison Kazumi Bowman Vaughan as a person with significant control on 2020-01-24
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Change of details for Miss Alison Kazumi Bowman Vaughan as a person with significant control on 2019-03-20
dot icon19/12/2018
Change of details for Miss Alison Kazumi Bowman Vaughan as a person with significant control on 2018-09-04
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2018
Registered office address changed from Oxford House 12-20 Oxford Street Newbury RG14 1JB United Kingdom to Office 1, Oxford House 12 - 20 Oxford Street Newbury RG14 1JB on 2018-04-13
dot icon14/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/07/2017
Notification of Alison Kazumi Bowman Vaughan as a person with significant control on 2016-04-06
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon16/06/2016
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon26/10/2015
Director's details changed for Mr Daniel Spencer Lawrence on 2015-10-26
dot icon01/09/2015
Director's details changed for Mr Daniel Spencer Lawrence on 2015-08-13
dot icon15/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Spencer Lawrence
Director
15/06/2015 - 24/01/2020
2
Eckford, Donna Michelle
Director
24/01/2020 - 31/03/2023
18

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURESCENT LIMITED

AURESCENT LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at 4385, 09638276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 AURESCENT LIMITED?

toggle

AURESCENT LIMITED is currently Active. It was registered on 15/06/2015 .

Where is AURESCENT LIMITED located?

toggle

AURESCENT LIMITED is registered at 4385, 09638276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AURESCENT LIMITED do?

toggle

AURESCENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURESCENT LIMITED?

toggle

The latest filing was on 31/10/2023: Registered office address changed to PO Box 4385, 09638276 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31.