AURORA ELECTRONICS (UK) LIMITED

Register to unlock more data on OkredoRegister

AURORA ELECTRONICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03826824

Incorporation date

16/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-22
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-22
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-11-22
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2022-11-22
dot icon26/11/2021
Registered office address changed from Units 1 & 2 Shires Industrial Estate Lichfield WS14 9AZ England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2021-11-26
dot icon26/11/2021
Resolutions
dot icon26/11/2021
Appointment of a voluntary liquidator
dot icon26/11/2021
Declaration of solvency
dot icon17/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Termination of appointment of Andrew James Cummings as a director on 2021-09-01
dot icon23/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/07/2021
Cessation of Richard Paul Kinch as a person with significant control on 2021-07-29
dot icon06/07/2021
Satisfaction of charge 4 in full
dot icon29/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon12/09/2018
Registered office address changed from Unit 2 Shires Industrial Estate Essington Close Lichfield Staffordshire WS14 9AZ to Units 1 & 2 Shires Industrial Estate Lichfield WS14 9AZ on 2018-09-12
dot icon12/09/2018
Notification of Richard Kinch as a person with significant control on 2016-04-06
dot icon28/08/2018
Cessation of Richard Paul Kinch as a person with significant control on 2017-09-25
dot icon28/08/2018
Notification of Julie Karen Kinch as a person with significant control on 2017-09-25
dot icon09/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon24/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon03/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon19/08/2011
Director's details changed for Andrew James Cummings on 2010-09-13
dot icon19/08/2011
Secretary's details changed for Julie Karen Kinch on 2010-09-13
dot icon19/08/2011
Director's details changed for Julie Karen Kinch on 2010-09-13
dot icon18/08/2011
Director's details changed for Richard Paul Kinch on 2010-09-13
dot icon28/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon14/09/2010
Registered office address changed from Unit 2 Shires Industrial Estate Essington Close Lichfield Staffordshire WS14 9BW on 2010-09-14
dot icon17/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Director's details changed for Richard Paul Kinch on 2009-10-12
dot icon12/10/2009
Director's details changed for Andrew James Cummings on 2009-10-12
dot icon12/10/2009
Director's details changed for Julie Karen Kinch on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Julie Karen Kinch on 2009-10-12
dot icon20/08/2009
Return made up to 17/08/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/08/2008
Return made up to 17/08/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/09/2007
Return made up to 17/08/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/08/2006
Return made up to 17/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
New director appointed
dot icon27/08/2004
Return made up to 17/08/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/09/2003
Return made up to 17/08/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/04/2003
Registered office changed on 16/04/03 from: unit 4 crossfield industrial estate crossfield road lichfield staffordshire WS13 6RJ
dot icon28/10/2002
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 17/08/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/09/2001
Return made up to 17/08/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-10-31
dot icon11/12/2000
Registered office changed on 11/12/00 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon13/09/2000
Return made up to 17/08/00; full list of members
dot icon09/03/2000
Ad 07/02/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Nc inc already adjusted 07/02/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon22/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon29/10/1999
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon29/10/1999
New director appointed
dot icon26/10/1999
Certificate of change of name
dot icon17/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£514,558.00

Confirmation

dot iconLast made up date
30/10/2021
dot iconNext confirmation date
16/08/2022
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
dot iconNext due on
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
464.23K
-
0.00
514.56K
-
2021
7
464.23K
-
0.00
514.56K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

464.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.56K £Ascended- *

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
GW SECRETARIES LIMITED
Corporate Secretary
16/08/1999 - 20/10/1999
503
GW INCORPORATIONS LIMITED
Corporate Director
16/08/1999 - 20/10/1999
565
Kinch, Richard Paul
Director
21/10/1999 - Present
2
Mrs Julie Karen Kinch
Director
21/10/1999 - Present
-
Kinch, Julie Karen
Secretary
20/10/1999 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AURORA ELECTRONICS (UK) LIMITED

AURORA ELECTRONICS (UK) LIMITED is an(a) Liquidation company incorporated on 16/08/1999 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA ELECTRONICS (UK) LIMITED?

toggle

AURORA ELECTRONICS (UK) LIMITED is currently Liquidation. It was registered on 16/08/1999 .

Where is AURORA ELECTRONICS (UK) LIMITED located?

toggle

AURORA ELECTRONICS (UK) LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does AURORA ELECTRONICS (UK) LIMITED do?

toggle

AURORA ELECTRONICS (UK) LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does AURORA ELECTRONICS (UK) LIMITED have?

toggle

AURORA ELECTRONICS (UK) LIMITED had 7 employees in 2021.

What is the latest filing for AURORA ELECTRONICS (UK) LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-22.