AURIC METAL FINISHERS LIMITED

Register to unlock more data on OkredoRegister

AURIC METAL FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01476891

Incorporation date

04/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herald Way, Binley Industrial Estate, Coventry CV3 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1986)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Appointment of Mr David Anthony Ross as a director on 2025-10-29
dot icon24/10/2025
Termination of appointment of David Anthony Ross as a secretary on 2025-10-24
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Director's details changed for Mr Michael Andrew Ross on 2022-04-01
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon19/11/2021
Director's details changed for Mrs Elaine Mcconnachie on 2021-11-16
dot icon19/11/2021
Director's details changed for Mr David John Harris on 2021-11-16
dot icon19/11/2021
Director's details changed for Mr Thomas Mitchell on 2021-11-16
dot icon16/11/2021
Director's details changed for Miss Elaine Carroll on 2020-09-28
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Cessation of Wendy Irene Ross as a person with significant control on 2018-06-12
dot icon14/06/2019
Notification of David Anthony Ross as a person with significant control on 2018-06-12
dot icon12/06/2019
Appointment of Miss Elaine Carroll as a director on 2019-06-01
dot icon06/06/2019
Appointment of Mr David John Harris as a director on 2019-06-01
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/10/2016
Director's details changed for Mr Thomas Mitchell on 2016-10-07
dot icon22/09/2016
Secretary's details changed for Mr David Anthony Ross on 2016-09-22
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Termination of appointment of Michael Andrew Ross as a secretary on 2016-07-15
dot icon18/07/2016
Appointment of Mr David Anthony Ross as a secretary on 2016-07-15
dot icon18/07/2016
Appointment of Mr Michael Andrew Ross as a director on 2016-07-15
dot icon11/02/2016
Termination of appointment of John Graham Ross as a director on 2016-01-22
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2012-03-31
dot icon31/07/2012
Register inspection address has been changed from Marlborough House 679 Warwick Road Solihull West Midlands B913DA United Kingdom
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/09/2011
Accounts for a small company made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/09/2010
Register inspection address has been changed
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 01/12/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / michael ross / 15/12/2008
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2006
Return made up to 01/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 01/12/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon23/11/2004
Return made up to 01/12/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2004-03-31
dot icon21/11/2003
Return made up to 01/12/03; full list of members
dot icon01/10/2003
Accounts made up to 2003-03-31
dot icon28/11/2002
Return made up to 01/12/02; full list of members
dot icon05/09/2002
Accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 01/12/01; full list of members
dot icon03/09/2001
Accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 01/12/00; full list of members
dot icon28/09/2000
Accounts made up to 2000-03-31
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon27/08/1999
Accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 01/12/98; full list of members
dot icon05/10/1998
Accounts made up to 1998-03-31
dot icon10/12/1997
Return made up to 01/12/97; no change of members
dot icon27/10/1997
Accounts made up to 1997-03-31
dot icon17/01/1997
Return made up to 01/12/96; no change of members
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon04/12/1995
Return made up to 01/12/95; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 01/12/94; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1993
Return made up to 01/12/93; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1993-03-31
dot icon23/12/1992
Return made up to 01/12/92; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon28/01/1992
Return made up to 01/12/91; no change of members
dot icon15/01/1992
Resolutions
dot icon22/10/1991
Accounts for a small company made up to 1991-03-31
dot icon30/01/1991
Resolutions
dot icon03/01/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
Return made up to 15/11/90; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-03-31
dot icon10/01/1990
Return made up to 01/12/89; full list of members
dot icon16/03/1989
Memorandum and Articles of Association
dot icon16/03/1989
Resolutions
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 15/12/88; full list of members
dot icon11/01/1988
Return made up to 18/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Accounts for a small company made up to 1986-03-31
dot icon04/10/1986
Return made up to 21/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

27
2023
change arrow icon+1.56 % *

* during past year

Cash in Bank

£1,227,067.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.92M
-
0.00
1.41M
-
2022
26
4.00M
-
0.00
1.21M
-
2023
27
4.05M
-
0.00
1.23M
-
2023
27
4.05M
-
0.00
1.23M
-

Employees

2023

Employees

27 Ascended4 % *

Net Assets(GBP)

4.05M £Ascended1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended1.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, David Anthony
Director
29/10/2025 - Present
-
Ross, Michael Andrew
Director
15/07/2016 - Present
-
Harris, David John
Director
01/06/2019 - Present
-
Mcconnachie, Elaine
Director
01/06/2019 - Present
-
Ross, David Anthony
Secretary
15/07/2016 - 24/10/2025
-

Persons with Significant Control

3
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 AURIC METAL FINISHERS LIMITED

AURIC METAL FINISHERS LIMITED is an(a) Active company incorporated on 04/02/1980 with the registered office located at Herald Way, Binley Industrial Estate, Coventry CV3 2RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of AURIC METAL FINISHERS LIMITED?

toggle

AURIC METAL FINISHERS LIMITED is currently Active. It was registered on 04/02/1980 .

Where is AURIC METAL FINISHERS LIMITED located?

toggle

AURIC METAL FINISHERS LIMITED is registered at Herald Way, Binley Industrial Estate, Coventry CV3 2RP.

What does AURIC METAL FINISHERS LIMITED do?

toggle

AURIC METAL FINISHERS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

How many employees does AURIC METAL FINISHERS LIMITED have?

toggle

AURIC METAL FINISHERS LIMITED had 27 employees in 2023.

What is the latest filing for AURIC METAL FINISHERS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.