-
AURALED LTD - 6 STATION VIEW, HAZEL GROVE, STOCKPORT, ENGLAND, United Kingdom
Company Information
- Company registration number
- 07767102
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 STATION VIEW
- HAZEL GROVE
- STOCKPORT
- ENGLAND
- SK7 5ER 6 STATION VIEW, HAZEL GROVE, STOCKPORT, ENGLAND, SK7 5ER UK
Management
- Managing Directors
- DANIEL SONG CRICKMAR
- BARRIE VESTY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-09-08
- Age Of Company 2011-09-08 12 years
- SIC/NACE
- 46180 - Agents specialized in the sale of other particular products
Ownership
- Beneficial Owners
- Mr Kenneth Hugh Liddle
- Mr Barrie Vesty
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-16
-
AURALED LTD Company Description
- AURALED LTD is a Private Limited Company registered in United Kingdom with the Company reg no 07767102. Its current trading status is "live". It was registered 2011-09-08. It has declared SIC or NACE codes as "46180 - Agents specialized in the sale of other particular products". It has 2 directors The latest annual return was filed up to 2013-01-16.It can be contacted at 6 Station View .
Get AURALED LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Auraled Ltd - 6 STATION VIEW, HAZEL GROVE, STOCKPORT, ENGLAND, United Kingdom
- 2011-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AURALED LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
31/03/17 TOTAL EXEMPTION FULL (2017-06-27) - AA
-
CURREXT FROM 30/09/2016 TO 31/03/2017 (2017-01-11) - AA01
-
CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES (2017-02-07) - CS01
keyboard_arrow_right 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-29) - AA
-
REGISTERED OFFICE CHANGED ON 23/02/2016 FROM (2016-02-23) - AD01
-
16/01/16 FULL LIST (2016-01-25) - AR01
-
REGISTERED OFFICE CHANGED ON 19/12/2016 FROM (2016-12-19) - AD01
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-30) - AA
-
16/01/15 FULL LIST (2015-03-12) - AR01
keyboard_arrow_right 2014
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-26) - AA
-
DIRECTOR APPOINTED MR BARRIE VESTY (2014-12-10) - AP01
-
DIRECTOR APPOINTED MR KEN LIDDLE (2014-12-10) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SONG CRICKMAR / 01/07/2014 (2014-07-02) - CH01
-
REGISTERED OFFICE CHANGED ON 02/07/2014 FROM (2014-07-02) - AD01
-
16/01/14 FULL LIST (2014-07-01) - AR01
-
DISS40 (DISS40(SOAD)) (2014-06-28) - DISS40
-
REGISTRATION OF A CHARGE / CHARGE CODE 077671020001 (2014-12-17) - MR01
-
FIRST GAZETTE (2014-05-20) - GAZ1
keyboard_arrow_right 2013
-
DISS40 (DISS40(SOAD)) (2013-01-19) - DISS40
-
16/01/13 FULL LIST (2013-01-16) - AR01
-
08/09/12 FULL LIST (2013-01-16) - AR01
-
FIRST GAZETTE (2013-01-15) - GAZ1
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-06) - AA
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR NEIL CARTY (2012-03-26) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIDDLE (2012-03-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KENNETH LIDDLE (2012-03-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DANIELS (2012-03-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR NEIL CARTY (2012-03-25) - TM01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR KENNETH HUGH LIDDLE (2011-10-10) - AP01
-
DIRECTOR APPOINTED MR KENNETH LIDDLE (2011-10-10) - AP01
-
DIRECTOR APPOINTED MR NEIL CARTY (2011-10-07) - AP01
-
DIRECTOR APPOINTED MR WILLIAM THOMAS LIDDLE (2011-10-07) - AP01
-
DIRECTOR APPOINTED MR MATTHEW DAVID DANIELS (2011-10-07) - AP01
-
CERTIFICATE OF INCORPORATION (2011-09-08) - NEWINC