AURORA TOURISM INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AURORA TOURISM INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108640

Incorporation date

29/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Change of details for Aurora Capital and Investment Limited as a person with significant control on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2024-02-23
dot icon23/02/2024
Director's details changed for Mrs Sarah Ellen Burt on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon14/02/2024
Registered office address changed from Northgate House Upper Borough Walls Bath Somerset BA1 1RG England to Huish House Mells Lane Kilmersdon Bath Somerset BA3 5SQ on 2024-02-14
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon27/05/2021
Director's details changed for Mrs Sarah Ellen Burt on 2021-03-26
dot icon27/05/2021
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2021-03-26
dot icon07/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon13/08/2020
Termination of appointment of John Eric Norman as a secretary on 2020-08-13
dot icon13/08/2020
Termination of appointment of John Eric Norman as a director on 2020-08-13
dot icon08/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon08/08/2020
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2020-08-08
dot icon08/08/2020
Director's details changed for Mrs Sarah Ellen Burt on 2020-08-08
dot icon08/08/2020
Change of details for Burlow Capital Limited as a person with significant control on 2020-08-08
dot icon08/08/2020
Secretary's details changed for Mr John Eric Norman on 2020-08-08
dot icon08/08/2020
Registered office address changed from 59a Old Sarum Airfield Old Sarum Salisbury SP4 6DZ to Northgate House Upper Borough Walls Bath Somerset BA1 1RG on 2020-08-08
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon06/07/2019
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2019-07-06
dot icon06/07/2019
Director's details changed for Mrs Sarah Ellen Burt on 2019-07-06
dot icon18/10/2018
Micro company accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon12/07/2018
Micro company accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/08/2016
Appointment of Mrs Sarah Ellen Burt as a director on 2015-10-01
dot icon04/08/2016
Termination of appointment of Gilles Marie Cristini as a director on 2015-10-01
dot icon22/06/2016
Micro company accounts made up to 2015-09-30
dot icon10/06/2016
Resolutions
dot icon25/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon18/06/2015
Micro company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Appointment of Mr Gilles Marie Cristini as a director
dot icon25/10/2012
Appointment of Mr John Eric Norman as a director
dot icon25/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Certificate of change of name
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/10/2010
Change of name notice
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from c/o ellis byrne nijmwegen 59 old sarum airfield salisbury wiltshire SP4 6DZ
dot icon02/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 29/09/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 29/09/05; full list of members
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/06/2005
Total exemption full accounts made up to 2003-09-30
dot icon07/12/2004
Return made up to 29/09/04; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: david mitchell and co 4 the pound cholsey oxford oxfordshire OX10 9NS
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon26/02/2004
Return made up to 29/09/03; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/01/2003
Certificate of change of name
dot icon09/01/2003
Return made up to 29/09/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: moriston house 75 springfield road chelmsford essex CM2 6JB
dot icon08/08/2002
New director appointed
dot icon08/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon28/09/2000
Return made up to 29/09/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-09-30
dot icon27/09/1999
Return made up to 29/09/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon27/10/1998
Return made up to 29/09/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-09-30
dot icon26/10/1997
Return made up to 29/09/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon21/10/1996
Return made up to 29/09/96; full list of members
dot icon23/02/1996
Accounting reference date notified as 30/09
dot icon23/10/1995
Secretary resigned;director resigned;new director appointed
dot icon29/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-16.92 % *

* during past year

Cash in Bank

£2,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
156.41K
-
0.00
3.01K
-
2022
-
150.92K
-
0.00
2.50K
-
2022
-
150.92K
-
0.00
2.50K
-

Employees

2022

Employees

-

Net Assets(GBP)

150.92K £Descended-3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-16.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/09/1995 - 28/09/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/09/1995 - 28/09/1995
36021
Norman, John Eric
Director
24/10/2012 - 12/08/2020
14
Burt, Lyndon Oliver Antrobus
Director
15/07/2002 - Present
13
Burt, David Lyndon
Director
28/09/1995 - 31/08/2005
4

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

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 AURORA TOURISM INVESTMENTS LTD

AURORA TOURISM INVESTMENTS LTD is an(a) Active company incorporated on 29/09/1995 with the registered office located at Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQ. 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 TOURISM INVESTMENTS LTD?

toggle

AURORA TOURISM INVESTMENTS LTD is currently Active. It was registered on 29/09/1995 .

Where is AURORA TOURISM INVESTMENTS LTD located?

toggle

AURORA TOURISM INVESTMENTS LTD is registered at Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQ.

What does AURORA TOURISM INVESTMENTS LTD do?

toggle

AURORA TOURISM INVESTMENTS LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for AURORA TOURISM INVESTMENTS LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.