AURORAFRESH UK LIMITED

Register to unlock more data on OkredoRegister

AURORAFRESH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07465377

Incorporation date

09/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Way, Vale Park, Evesham, Worcestershire WR11 1GRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon26/08/2022
Previous accounting period extended from 2021-11-30 to 2022-05-29
dot icon04/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/08/2020
Registration of charge 074653770001, created on 2020-08-05
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon10/12/2018
Register inspection address has been changed to 5 Deansway Worcester WR1 2JG
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/08/2018
Registered office address changed from Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to Millennium Way Vale Park Evesham Worcestershire WR11 1GR on 2018-08-24
dot icon20/08/2018
Notification of Alomora Group Limited as a person with significant control on 2018-08-17
dot icon20/08/2018
Cessation of Gary Richard Thomas as a person with significant control on 2018-08-17
dot icon20/08/2018
Termination of appointment of Gary Richard Thomas as a director on 2018-08-17
dot icon20/08/2018
Appointment of Mr Rob Hull as a director on 2018-08-17
dot icon20/08/2018
Appointment of Mr Simon Charles Neale as a director on 2018-08-17
dot icon20/08/2018
Appointment of Mr Pascal Bernard Simian as a director on 2018-08-17
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/12/2016
Termination of appointment of Robert David Lindsay Kelly as a director on 2016-12-09
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Gary Richard Thomas on 2015-12-01
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2015
Termination of appointment of Russell Charles Jones as a director on 2015-02-23
dot icon25/03/2015
Appointment of Mr Robert David Lindsay Kelly as a director on 2010-12-09
dot icon03/03/2015
Termination of appointment of Robert David Lindsay Kelly as a director on 2015-02-23
dot icon29/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/11/2013
Resolutions
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/02/2013
Termination of appointment of Stuart Buchanan as a director
dot icon24/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/07/2012
Registered office address changed from Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England on 2012-07-11
dot icon24/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/03/2012
Appointment of Mr Russell Charles Jones as a director
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/11/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon10/12/2010
Appointment of Stuart Buchanan as a director
dot icon10/12/2010
Termination of appointment of Alexander Hunter as a director
dot icon09/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Stuart
Director
10/12/2010 - 25/02/2013
1
Hunter, Alexander
Director
09/12/2010 - 10/12/2010
-
Hull, Rob
Director
17/08/2018 - Present
11
Kelly, Robert David Lindsay
Director
09/12/2010 - 09/12/2016
43
Kelly, Robert David Lindsay
Director
09/12/2010 - 23/02/2015
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORAFRESH UK LIMITED

AURORAFRESH UK LIMITED is an(a) Dissolved company incorporated on 09/12/2010 with the registered office located at Millennium Way, Vale Park, Evesham, Worcestershire WR11 1GR. There are currently 3 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 AURORAFRESH UK LIMITED?

toggle

AURORAFRESH UK LIMITED is currently Dissolved. It was registered on 09/12/2010 and dissolved on 18/07/2023.

Where is AURORAFRESH UK LIMITED located?

toggle

AURORAFRESH UK LIMITED is registered at Millennium Way, Vale Park, Evesham, Worcestershire WR11 1GR.

What does AURORAFRESH UK LIMITED do?

toggle

AURORAFRESH UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AURORAFRESH UK LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.