General information

Name:

Auror Limited

Office Address:

Unit 10 3 Canal Road DA12 2RS Gravesend

Number: 10384194

Incorporation date: 2016-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

10384194 - registration number assigned to Auror Ltd. The company was registered as a Private Limited Company on 19th September 2016. The company has been active on the British market for the last eight years. The firm can be contacted at Unit 10 3 Canal Road in Gravesend. The main office's postal code assigned to this address is DA12 2RS. The firm's declared SIC number is 46730 meaning Wholesale of wood, construction materials and sanitary equipment. The latest accounts provide detailed information about the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-04-25.

With regards to this particular business, a variety of director's assignments have so far been carried out by Davit B. who was assigned this position in 2021. Since 4th September 2020 Kaspars I., had been supervising this business up to the moment of the resignation three years ago. Furthermore a different director, namely Gulam J. quit on 4th September 2020.

Financial data based on annual reports

Company staff

Davit B.

Role: Director

Appointed: 19 September 2021

Latest update: 24 January 2024

People with significant control

The companies that control this firm include: Saint-Gobain Construction Products Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gravesend at 3 Canal Road, DA12 2RS.

Saint-Gobain Construction Products Uk Limited
Address: Unit 10 3 Canal Road, Gravesend, DA12 2RS, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Davit B.
Notified on 19 September 2021
Ceased on 18 April 2023
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Kaspars I.
Notified on 4 September 2020
Ceased on 19 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gulam J.
Notified on 19 September 2016
Ceased on 4 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts
Start Date For Period Covered By Report 18 September 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 9th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
  • 46130 : Agents involved in the sale of timber and building materials
  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies