AURA 53 LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6BU
Company number 06809364
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address UNIT 24, BURY BUSINESS CENTRE, KAY STREET, BURY, LANCS, BL9 6BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of AURA 53 LIMITED are www.aura53.co.uk, and www.aura-53.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Aura 53 Limited is a Private Limited Company. The company registration number is 06809364. Aura 53 Limited has been working since 04 February 2009. The present status of the company is Active. The registered address of Aura 53 Limited is Unit 24 Bury Business Centre Kay Street Bury Lancs Bl9 6bu. The company`s financial liabilities are £39.26k. It is £-2.66k against last year. The cash in hand is £183.56k. It is £180.54k against last year. And the total assets are £183.56k, which is £180.54k against last year. HARRIS, Daniel Jonathon is a Director of the company. JACOBS, Anthony Steven is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Director JACOBS, Jeffrey Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


aura 53 Key Finiance

LIABILITIES £39.26k
-7%
CASH £183.56k
+5984%
TOTAL ASSETS £183.56k
+5984%
All Financial Figures

Current Directors

Director
HARRIS, Daniel Jonathon
Appointed Date: 16 December 2016
46 years old

Director
JACOBS, Anthony Steven
Appointed Date: 04 February 2009
46 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 04 February 2009
Appointed Date: 04 February 2009

Director
JACOBS, Jeffrey Stuart
Resigned: 16 December 2016
Appointed Date: 04 February 2009
76 years old

Persons With Significant Control

Mr Anthony Steven Jacobs
Notified on: 4 February 2017
46 years old
Nature of control: Has significant influence or control

AURA 53 LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
18 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Dec 2016
Appointment of Mr Daniel Jonathan Harris as a director on 16 December 2016
21 Dec 2016
Termination of appointment of Jeffrey Stuart Jacobs as a director on 16 December 2016
...
... and 29 more events
04 Feb 2010
Director's details changed for Anthony Steven Jacobs on 4 February 2010
04 Feb 2010
Director's details changed for Jeffrey Stuart Jacobs on 4 February 2010
25 Feb 2009
Appointment terminated secretary kevin brewer
16 Feb 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
04 Feb 2009
Incorporation

AURA 53 LIMITED Charges

5 March 2015
Charge code 0680 9364 0014
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold parcel of land known as 29 the homestead…
2 March 2015
Charge code 0680 9364 0012
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that parcel of land known as 297GREAT clowes street…
23 February 2015
Charge code 0680 9364 0013
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 February 2015
Charge code 0680 9364 0011
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 13 the homestead ashton lane sale…
5 February 2015
Charge code 0680 9364 0010
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 24 moss manor 50A the avenue sale…
5 February 2015
Charge code 0680 9364 0009
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 85 manchester road altrincham…
5 February 2015
Charge code 0680 9364 0008
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 and 8A market place heywood…
5 February 2015
Charge code 0680 9364 0007
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 27 linden lea brooklands road sale and cupboard spaces…
5 February 2015
Charge code 0680 9364 0006
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 6 the gables brooklands avenue sale…
10 June 2013
Charge code 0680 9364 0005
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28B quay 5 234 ordsall lane salford t/no MAN66347…
10 June 2013
Charge code 0680 9364 0004
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 15B quay 5 234 ordsall lane salford t/no man 63391…
10 June 2013
Charge code 0680 9364 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 10B quay 5 234 ordsall lane salford t/no. MAN63393…
10 June 2013
Charge code 0680 9364 0002
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold 30 b quay 5, 234 ordsall lane, salford, t/n…
10 June 2013
Charge code 0680 9364 0001
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 6B quay 5 234 ordsall lane salford t/no MAN63350…