AURORA SCIENTIFIC LIMITED
KEYNSHAM

Hellopages » Somerset » Bath and North East Somerset » BS31 2ED

Company number 02801355
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address UNIT 8 BURNETT BUSINESS PARK, GYPSY LANE, KEYNSHAM, BANES, BS31 2ED
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registration of charge 028013550003, created on 24 November 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AURORA SCIENTIFIC LIMITED are www.aurorascientific.co.uk, and www.aurora-scientific.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Bath Spa Rail Station is 5.3 miles; to Bristol Temple Meads Rail Station is 5.9 miles; to Filton Abbey Wood Rail Station is 8.6 miles; to Bristol Parkway Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurora Scientific Limited is a Private Limited Company. The company registration number is 02801355. Aurora Scientific Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Aurora Scientific Limited is Unit 8 Burnett Business Park Gypsy Lane Keynsham Banes Bs31 2ed. The company`s financial liabilities are £107.13k. It is £-62.36k against last year. The cash in hand is £1.23k. It is £-20.36k against last year. And the total assets are £390.98k, which is £-23.37k against last year. HEPBURN, Christabel Barron is a Secretary of the company. HEPBURN, Brian William Thomson is a Director of the company. HEPBURN, Christabel Barron is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


aurora scientific Key Finiance

LIABILITIES £107.13k
-37%
CASH £1.23k
-95%
TOTAL ASSETS £390.98k
-6%
All Financial Figures

Current Directors

Secretary
HEPBURN, Christabel Barron
Appointed Date: 18 March 1993

Director
HEPBURN, Brian William Thomson
Appointed Date: 18 March 1993
79 years old

Director
HEPBURN, Christabel Barron
Appointed Date: 18 March 1993
79 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Persons With Significant Control

Mr Brian William Thomson Hepburn
Notified on: 1 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christabel Barron Hepburn
Notified on: 1 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURORA SCIENTIFIC LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Nov 2016
Registration of charge 028013550003, created on 24 November 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

30 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 52 more events
21 Jun 1994
Return made up to 18/03/94; full list of members
  • 363(287) ‐ Registered office changed on 21/06/94

06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

06 Apr 1993
Registered office changed on 06/04/93 from: 181 newfoundland road bristol BS2 9LU

18 Mar 1993
Incorporation

AURORA SCIENTIFIC LIMITED Charges

24 November 2016
Charge code 0280 1355 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
5 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…