AURORA LIGHTING HIRE LIMITED

Register to unlock more data on OkredoRegister

AURORA LIGHTING HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300156

Incorporation date

30/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, Birmingham B31 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon11/03/2026
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon29/01/2025
Termination of appointment of Richard Mark Williams as a director on 2025-01-23
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Withdrawal of a person with significant control statement on 2023-12-18
dot icon18/12/2023
Notification of Jeremiah Joseph Harris as a person with significant control on 2023-10-07
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-03-31
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Unaudited abridged accounts made up to 2020-03-31
dot icon05/05/2022
Unaudited abridged accounts made up to 2019-03-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Compulsory strike-off action has been discontinued
dot icon09/03/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Appointment of Mr Gary Glen Boyd as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Robert Joseph Krakauer as a director on 2020-09-30
dot icon13/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon22/03/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Current accounting period extended from 2018-12-29 to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/10/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Unit 2 Cofton Centre C/O Prg Groveley Lane Longbridge Birmingham B31 4PT on 2018-10-15
dot icon15/10/2018
Appointment of Mr Richard Mark Williams as a director on 2018-10-11
dot icon11/10/2018
Termination of appointment of Eugene Eskin as a director on 2018-08-08
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon06/07/2018
Accounts for a small company made up to 2016-12-31
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon16/01/2018
Termination of appointment of Michael Galvin as a director on 2018-01-12
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon15/09/2017
Termination of appointment of Canute Secretaries Limited as a secretary on 2017-09-14
dot icon15/09/2017
Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB to 6th Floor One London Wall London EC2Y 5EB on 2017-09-15
dot icon23/08/2017
Appointment of Mr Michael Galvin as a director on 2017-05-31
dot icon23/08/2017
Appointment of Mr Eugene Eskin as a director on 2017-05-31
dot icon21/06/2017
Director's details changed for Mr Robert Joseph Krakauer on 2017-06-21
dot icon08/05/2017
Termination of appointment of Steven Marc Hankin as a director on 2017-03-07
dot icon02/03/2017
Appointment of Mr Robert Joseph Krakauer as a director on 2017-01-03
dot icon02/03/2017
Termination of appointment of Troy William Skabelund as a director on 2017-01-03
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Nicholas Anthony Edwards as a director on 2016-04-06
dot icon25/01/2016
Change of share class name or designation
dot icon25/01/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Appointment of Troy William Skabelund as a director on 2015-09-14
dot icon28/09/2015
Appointment of Mr Steven Marc Hankin as a director on 2015-09-14
dot icon25/09/2015
Termination of appointment of Ross Andrew Williams as a director on 2015-09-14
dot icon25/09/2015
Appointment of Canute Secretaries Limited as a secretary on 2015-09-14
dot icon25/09/2015
Termination of appointment of Gurdip Singh Mahal as a director on 2015-09-14
dot icon25/09/2015
Termination of appointment of Christopher Rigby as a director on 2015-09-14
dot icon25/09/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon25/09/2015
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 2015-09-25
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Satisfaction of charge 1 in full
dot icon27/08/2015
Satisfaction of charge 2 in full
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Particulars of variation of rights attached to shares
dot icon01/10/2014
Change of share class name or designation
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/01/2014
Director's details changed for Christopher Rigby on 2013-11-30
dot icon14/01/2014
Appointment of Mr Nicholas Anthony Edwards as a director
dot icon14/01/2014
Termination of appointment of Claire Rigby as a secretary
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Resolutions
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon22/03/2013
Appointment of Mr Gurdip Singh Mahal as a director
dot icon22/03/2013
Appointment of Mr Ross Andrew Williams as a director
dot icon26/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/01/2013
Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 2013-01-08
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Claire Joanne Rigby on 2011-11-30
dot icon19/12/2011
Director's details changed for Christopher Rigby on 2011-11-30
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/12/2009
Director's details changed for Christopher Rigby on 2009-11-30
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 30/11/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: porter house park street bagshot surrey GU19 5PG
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 30/11/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon28/02/2005
Registered office changed on 28/02/05 from: 14 dulka road london SW11 6SB
dot icon30/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
662.58K
-
0.00
-
-
2022
0
662.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CANUTE SECRETARIES LIMITED
Corporate Secretary
14/09/2015 - 14/09/2017
153
Rigby, Christopher
Director
30/11/2004 - 14/09/2015
4
Eskin, Eugene
Director
31/05/2017 - 08/08/2018
4
Boyd, Gary Glen
Director
30/09/2020 - Present
11
Williams, Richard Mark
Director
11/10/2018 - 23/01/2025
43

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA LIGHTING HIRE LIMITED

AURORA LIGHTING HIRE LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, Birmingham B31 4PT. There is currently 1 active director 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 LIGHTING HIRE LIMITED?

toggle

AURORA LIGHTING HIRE LIMITED is currently Active. It was registered on 30/11/2004 .

Where is AURORA LIGHTING HIRE LIMITED located?

toggle

AURORA LIGHTING HIRE LIMITED is registered at Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, Birmingham B31 4PT.

What does AURORA LIGHTING HIRE LIMITED do?

toggle

AURORA LIGHTING HIRE LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AURORA LIGHTING HIRE LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-03-31.