Company Information for AURORA SCIENTIFIC LIMITED
UNIT 2 GYPSY LANE, KEYNSHAM, BRISTOL, BS31 2ED,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AURORA SCIENTIFIC LIMITED | |
Legal Registered Office | |
UNIT 2 GYPSY LANE KEYNSHAM BRISTOL BS31 2ED Other companies in BS31 | |
Company Number | 02801355 | |
---|---|---|
Company ID Number | 02801355 | |
Date formed | 1993-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB501652680 |
Last Datalog update: | 2025-04-05 12:13:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AURORA SCIENTIFIC CONSULTING LIMITED | 2A TUDOR ROAD HAMPTON TW12 2NQ | Dissolved | Company formed on the 2009-05-14 |
AURORA SCIENTIFIC CONSULTANCY LIMITED | 5 RIBBLESDALE PLACE PRESTON PR1 8BZ | Active - Proposal to Strike off | Company formed on the 2015-11-24 | |
![]() |
AURORA SCIENTIFIC INC | Delaware | Unknown | |
![]() |
Aurora Scientific Limited | Unknown | Company formed on the 2019-06-04 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTABEL BARRON HEPBURN |
||
BRIAN WILLIAM THOMSON HEPBURN |
||
CHRISTABEL BARRON HEPBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE SECURITIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/25, WITH NO UPDATES | ||
Audited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Audited abridged accounts made up to 2022-12-31 | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
CESSATION OF BRIAN WILLIAM THOMSON HEPBURN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTABEL BARRON HEPBURN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sls Group Limited as a person with significant control on 2022-11-11 | ||
Termination of appointment of Christabel Barron Hepburn on 2022-11-11 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM THOMSON HEPBURN | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTABEL BARRON HEPBURN | ||
DIRECTOR APPOINTED MR BARRY WOOD | ||
DIRECTOR APPOINTED MS SAMANTHA HEPBURN | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 17/05/22 STATEMENT OF CAPITAL GBP 4.08 | |
SH02 | Sub-division of shares on 2022-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Brian William Thomson Hepburn on 2020-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTABEL BARRON HEPBURN on 2020-03-16 | |
PSC04 | Change of details for Mr Brian William Thomson Hepburn as a person with significant control on 2020-03-16 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028013550004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM Unit 8 Burnett Business Park Gypsy Lane Keynsham Banes BS31 2ED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028013550003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028013550003 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTABEL BARRON HEPBURN / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM THOMSON HEPBURN / 07/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM C/O GARDINER FOSH 31 ST JOHN'S WORCESTER WR2 4AG | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | PREVSHO FROM 31/03/2008 TO 30/09/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 14 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/98 FROM: BRAYSDOWN WORKS BRAYSDOWN PEASEDOWN ST JOHN BATH BA2 8LL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/97 | |
363s | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1086780 | Active | Licenced property: GYPSY LANE UNIT 8, BURNETT BUSINESS PARK, KEYNSHAM BRISTOL KEYNSHAM GB BS31 2ED. Correspondance address: BURNETT BUSINESS PARK UNIT 8 GYPSY LANE KEYNSHAM BRISTOL GYPSY LANE GB BS31 2ED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALFANDARI PRIVATE EQUITIES LIMITED | ||
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-10-01 | £ 168,920 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 556,264 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURORA SCIENTIFIC LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 9,869 |
Current Assets | 2011-10-01 | £ 252,695 |
Debtors | 2011-10-01 | £ 34,144 |
Fixed Assets | 2011-10-01 | £ 795,052 |
Shareholder Funds | 2011-10-01 | £ 322,563 |
Stocks Inventory | 2011-10-01 | £ 208,682 |
Tangible Fixed Assets | 2011-10-01 | £ 320,052 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Fenland District Council | |
|
Supplies and Services |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 70179000 | Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90) | ||
![]() | 70179000 | Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 70179000 | Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |