Aura Security Group Limited AYLESBURY


Aura Security Group started in year 2003 as Private Limited Company with registration number 04753174. The Aura Security Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aylesbury at 20 Bridgegate Business Park. Postal code: HP19 8XN. Since 2006/02/28 Aura Security Group Limited is no longer carrying the name Braybox.

Currently there are 5 directors in the the firm, namely Nicola H., John M. and Adam B. and others. In addition one secretary - Michele E. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Aura Security Group Limited Address / Contact

Office Address 20 Bridgegate Business Park
Office Address2 Gatehouse Way
Town Aylesbury
Post code HP19 8XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753174
Date of Incorporation Tue, 6th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Nicola H.

Position: Director

Appointed: 01 August 2023

John M.

Position: Director

Appointed: 01 November 2012

Adam B.

Position: Director

Appointed: 01 November 2012

Tobias G.

Position: Director

Appointed: 01 May 2005

Michele E.

Position: Secretary

Appointed: 19 June 2003

Robert E.

Position: Director

Appointed: 19 June 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 19 June 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 19 June 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Robert E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Tobias G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tobias G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Braybox February 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth134 35478 705       
Balance Sheet
Cash Bank On Hand 125 247162 512119 446227 380198 230348 407235 817356 775
Current Assets275 708257 707313 486301 575427 081405 745601 016500 075659 121
Debtors156 28477 46092 974112 129125 701129 515186 609204 258222 346
Net Assets Liabilities 78 705131 924128 304256 501282 949414 041390 731432 165
Other Debtors 13 69013 60014 00015 60013 60015 60026 27217 596
Property Plant Equipment 148 073119 127131 976122 938145 121154 722272 636551 844
Total Inventories 55 00058 00070 00074 00078 00066 00060 00080 000
Cash Bank In Hand67 424125 247       
Intangible Fixed Assets5 3332 966       
Net Assets Liabilities Including Pension Asset Liability134 35478 705       
Stocks Inventory52 00055 000       
Tangible Fixed Assets178 659148 073       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve133 35477 705       
Shareholder Funds134 35478 705       
Other
Accumulated Amortisation Impairment Intangible Assets 142 984145 800145 950145 950145 950145 950145 950 
Accumulated Depreciation Impairment Property Plant Equipment 324 159372 724407 460445 979499 610506 365577 419660 938
Amounts Owed To Group Undertakings    12 30213 81614 09112 83912 696
Average Number Employees During Period  15151515131313
Corporation Tax Payable 12 29519 5549 02548 28336 66173 35441 6668 295
Creditors 18 79317 11431 30233 72247 47568 864104 331277 901
Dividends Paid       300 000200 000
Increase From Depreciation Charge For Year Property Plant Equipment  61 21366 99149 96853 63147 84371 05498 007
Intangible Assets Gross Cost 145 950145 950145 950145 950145 950145 950145 950 
Net Current Assets Liabilities7 974-24 77553 61652 705190 643212 876349 618267 463286 936
Other Creditors   5977 8378 5204 34212 986277 901
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 488
Other Disposals Property Plant Equipment        18 495
Other Taxation Social Security Payable 29 85238 59436 86658 10051 68490 71860 04147 552
Profit Loss       276 690241 434
Property Plant Equipment Gross Cost 472 232491 851539 436568 917644 731661 087850 0551 212 782
Provisions For Liabilities Balance Sheet Subtotal 28 76623 85525 07523 35827 57321 43545 037128 714
Total Additions Including From Business Combinations Property Plant Equipment  35 42984 10140 93175 81475 019188 968381 222
Total Assets Less Current Liabilities191 966126 264172 893184 681313 581357 997504 340540 099838 780
Trade Creditors Trade Payables 46 26147 73756 19051 11221 07231 37650 577101 440
Trade Debtors Trade Receivables 58 89578 47998 129109 056114 561154 776176 465204 750
Accrued Liabilities 35 70018 44823 90027 60027 6004 2504 500 
Corporation Tax Recoverable 2 675       
Creditors Due After One Year22 91618 793       
Creditors Due Within One Year267 734282 482       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 64832 25511 449 41 088  
Disposals Property Plant Equipment  15 81036 51611 450 58 663  
Finance Lease Liabilities Present Value Total 18 79317 11431 30233 72247 47568 864104 331 
Fixed Assets183 992151 039119 277131 976122 938145 121154 722272 636 
Increase Decrease In Property Plant Equipment  17 87853 73340 93159 31967 16994 479 
Increase From Amortisation Charge For Year Intangible Assets  2 816150     
Intangible Assets 2 966150      
Intangible Fixed Assets Additions 450       
Intangible Fixed Assets Aggregate Amortisation Impairment140 167142 984       
Intangible Fixed Assets Amortisation Charged In Period 2 817       
Intangible Fixed Assets Cost Or Valuation145 500145 950       
Number Shares Allotted 1 000       
Par Value Share 1       
Prepayments 2 200895  33616 233  
Provisions For Liabilities Charges34 69628 766       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 31 815       
Tangible Fixed Assets Cost Or Valuation506 432472 232       
Tangible Fixed Assets Depreciation327 773324 159       
Tangible Fixed Assets Depreciation Charged In Period 62 396       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 66 010       
Tangible Fixed Assets Disposals 66 015       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements