AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05866660

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon16/03/2026
Return of final meeting in a members' voluntary winding up
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon08/04/2025
Declaration of solvency
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Registered office address changed from Meadows Draycote Rugby Warwickshire CV23 9RB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-08
dot icon20/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon20/12/2024
Micro company accounts made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon16/09/2019
Director's details changed for Steven John Pyle on 2019-09-16
dot icon16/09/2019
Secretary's details changed for Sarah Pyle on 2019-09-16
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/10/2015
Micro company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon26/01/2015
Registered office address changed from 4 Mill Close, Wolston Coventry Warwickshire CV8 3PA to Meadows Draycote Rugby Warwickshire CV23 9RB on 2015-01-26
dot icon14/10/2014
Micro company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon11/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/01/2011
Director's details changed for Steven John Pyle on 2010-08-28
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon09/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2009
Return made up to 28/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 05/07/08; no change of members
dot icon05/09/2007
Return made up to 05/07/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon05/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.84K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven John Pyle
Director
05/07/2006 - Present
-
Pyle, Sarah
Secretary
05/07/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED

AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED is an(a) Liquidation company incorporated on 05/07/2006 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED?

toggle

AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED is currently Liquidation. It was registered on 05/07/2006 .

Where is AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED located?

toggle

AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED do?

toggle

AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for AURORA ELECTRICAL AND TECHNOLOGY SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Return of final meeting in a members' voluntary winding up.