Aura-soma Products Limited HORNCASTLE


Founded in 1987, Aura-soma Products, classified under reg no. 02097549 is an active company. Currently registered at South Road LN9 6QB, Horncastle the company has been in the business for 37 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 1999-05-21 Aura-soma Products Limited is no longer carrying the name Aura Soma Products.

At the moment there are 4 directors in the the company, namely Lilleth C., Jessica B. and John B. and others. In addition one secretary - Malcolm R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aura-soma Products Limited Address / Contact

Office Address South Road
Office Address2 Tetford
Town Horncastle
Post code LN9 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02097549
Date of Incorporation Fri, 6th Feb 1987
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (19 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Lilleth C.

Position: Director

Appointed: 01 June 2022

Jessica B.

Position: Director

Appointed: 01 June 2022

John B.

Position: Director

Appointed: 01 July 2002

Malcolm R.

Position: Secretary

Appointed: 25 July 2000

Claudia B.

Position: Director

Appointed: 01 June 1993

Paul D.

Position: Director

Appointed: 01 June 2000

Resigned: 01 July 2003

Maureen R.

Position: Secretary

Appointed: 08 March 2000

Resigned: 25 July 2000

Christopher V.

Position: Secretary

Appointed: 14 July 1999

Resigned: 07 March 2000

Christopher V.

Position: Director

Appointed: 27 March 1997

Resigned: 07 April 1997

Timothy C.

Position: Secretary

Appointed: 30 November 1993

Resigned: 20 February 2000

Brian C.

Position: Secretary

Appointed: 14 April 1991

Resigned: 25 October 1993

Doris W.

Position: Director

Appointed: 14 April 1991

Resigned: 31 March 1991

Margaret C.

Position: Director

Appointed: 14 April 1991

Resigned: 19 October 1998

Michael B.

Position: Director

Appointed: 01 February 1991

Resigned: 03 November 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is John B. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aura Soma Products May 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 423 1222 191 2393 593 9562 486 8352 008 936
Current Assets5 665 3056 813 2068 701 9347 444 4306 622 787
Debtors2 698 2433 090 7063 415 1543 319 0853 105 957
Net Assets Liabilities8 099 8229 007 87510 130 13611 566 38811 960 217
Other Debtors1 994 9302 177 2121 721 3731 692 9011 448 743
Property Plant Equipment2 505 2902 538 2542 451 5035 154 1416 241 111
Total Inventories1 543 9401 531 2611 692 8241 638 5101 507 894
Other
Accumulated Depreciation Impairment Property Plant Equipment2 308 9522 468 4552 994 2143 152 1093 356 564
Additions Other Than Through Business Combinations Property Plant Equipment 408 871 3 082 3471 349 343
Amounts Owed By Group Undertakings Participating Interests  1 207 4411 251 7791 320 427
Amounts Owed To Group Undertakings Participating Interests925925925925925
Average Number Employees During Period4140363839
Bank Borrowings Overdrafts62 00962 380 52 20051 960
Corporation Tax Payable182 223203 551301 89781 32753 023
Creditors681 730791 296786 859535 778526 238
Depreciation Rate Used For Property Plant Equipment 15 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 96 736 39 97421 169
Disposals Property Plant Equipment 216 404 221 81457 918
Fixed Assets3 351 1783 186 4612 452 4295 155 0676 242 037
Increase From Depreciation Charge For Year Property Plant Equipment 256 239 197 869225 624
Investments845 888648 207926926926
Investments Fixed Assets845 888648 207926926926
Investments In Group Undertakings925-744 584926926-744 584
Net Current Assets Liabilities4 983 5756 021 9107 915 0756 908 6526 096 549
Other Creditors220 158253 253241 607184 816199 206
Other Investments Other Than Loans844 963647 282   
Other Taxation Social Security Payable51 35251 52051 13459 77661 400
Property Plant Equipment Gross Cost4 814 2425 006 7095 445 7178 306 2509 597 675
Taxation Including Deferred Taxation Balance Sheet Subtotal-1 86939 60582 221125 11098 262
Total Assets Less Current Liabilities8 334 7539 208 37110 367 50412 063 71912 338 586
Trade Creditors Trade Payables165 063219 667191 296156 734159 724
Trade Debtors Trade Receivables703 313913 494486 340374 405336 787

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
Free Download (12 pages)

Company search

Advertisements