Aura Heritage Limited, Cheadle Hulme

Aura Heritage Limited is a private limited company. Situated at Lansdowne House Oak Green, Stanley Green Business Park, Cheadle Hulme SK8 6QL, this 5 years old firm was incorporated on 2019-05-20 and is officially categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999).
4 directors can be found in this firm: Dave H. (appointed on 31 January 2022), Natalie L. (appointed on 25 November 2021), Peter J. (appointed on 18 August 2021).
About
Name: Aura Heritage Limited
Number: 12004566
Incorporation date: 2019-05-20
End of financial year: 31 December
 
Address: Lansdowne House Oak Green
Stanley Green Business Park
Cheadle Hulme
SK8 6QL
SIC code: 43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Craig L.
1 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Howard Y.
22 November 2019 - 30 March 2021
Nature of control: 25-50% voting rights
25-50% shares
Timothy B.
20 May 2019 - 22 November 2019
Nature of control: 25-50% voting rights
25-50% shares
Cowal Technology Ltd
20 May 2019 - 22 November 2019
Address 6 Morton Court Morton Lane, East Morton, Keighley, BD20 5RP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09901005
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2019-11-30 2020-12-31 2021-12-31 2022-12-31
Current Assets - 220,316 347,189 1,094,133
Fixed Assets - 32,720 24,624 28,223
Total Assets Less Current Liabilities - -472,301 -1,052,677 -580,169
Number Shares Allotted 10,000 - - -

The deadline for Aura Heritage Limited confirmation statement filing is 2023-12-10. The latest confirmation statement was submitted on 2022-11-26. The deadline for a subsequent statutory accounts filing is 30 September 2024. Last accounts filing was sent for the time period up to 31 December 2022.

4 persons of significant control are reported in the official register, namely: Craig L. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Howard Y. that has 1/2 or less of shares, 1/2 or less of voting rights. Timothy B. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tuesday 14th May 2024 director's details were changed
filed on: 20th, May 2024 | officers
Free Download (2 pages)