About

Registered Number: 04753174
Date of Incorporation: 06/05/2003 (21 years ago)
Company Status: Active
Registered Address: 20 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8XN,

 

Aura Security Group Ltd was founded on 06 May 2003, it's status at Companies House is "Active". There are 5 directors listed as Evans, Michele, Bromwich, Adam Paul, Evans, Robert Michael, Guest, Tobias Edward James, Merrick, John David for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMWICH, Adam Paul 01 November 2012 - 1
EVANS, Robert Michael 19 June 2003 - 1
GUEST, Tobias Edward James 01 May 2005 - 1
MERRICK, John David 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Michele 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 08 May 2018
PSC04 - N/A 15 September 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AD01 - Change of registered office address 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 May 2012
AAMD - Amended Accounts 10 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
287 - Change in situation or address of Registered Office 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 May 2006
CERTNM - Change of name certificate 28 February 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 19 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
363a - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 09 July 2004
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
123 - Notice of increase in nominal capital 04 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.