Aurora Energy Limited EVESHAM


Aurora Energy started in year 2004 as Private Limited Company with registration number 05207166. The Aurora Energy company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Evesham at The Old Rectory. Postal code: WR11 2QU.

There is a single director in the company at the moment - David C., appointed on 16 August 2004. In addition, a secretary was appointed - Rosemary C., appointed on 16 August 2004. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Aurora Energy Limited Address / Contact

Office Address The Old Rectory
Office Address2 Hinton On The Green
Town Evesham
Post code WR11 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207166
Date of Incorporation Mon, 16th Aug 2004
Industry Production of electricity
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

David C.

Position: Director

Appointed: 16 August 2004

Rosemary C.

Position: Secretary

Appointed: 16 August 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is David C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Rosemary C. This PSC owns 50,01-75% shares.

David C.

Notified on 16 August 2016
Nature of control: 75,01-100% shares

Rosemary C.

Notified on 16 August 2016
Ceased on 22 December 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-31
Net Worth445 825437 113  
Balance Sheet
Cash Bank On Hand  264 502127 057
Current Assets1 538 2231 546 3221 434 8221 228 111
Debtors1 193 5641 134 5411 170 3201 101 054
Net Assets Liabilities  474 769498 176
Other Debtors  1 067 2131 028 175
Property Plant Equipment  184 801182 669
Cash Bank In Hand344 659411 781  
Net Assets Liabilities Including Pension Asset Liability445 825437 113  
Tangible Fixed Assets416 605247 463  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve445 725437 013  
Shareholder Funds445 825437 113  
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 045 8572 110 131
Average Number Employees During Period  11
Bank Borrowings Overdrafts  107 735116 148
Comprehensive Income Expense  57 65639 407
Corporation Tax Payable  18 5033 466
Creditors  512 492304 588
Depreciation Rate Used For Property Plant Equipment   20
Dividends Paid  20 00016 000
Fixed Assets416 605247 463184 801182 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 895
Income Expense Recognised Directly In Equity  -20 000-16 000
Increase From Depreciation Charge For Year Property Plant Equipment   64 274
Net Current Assets Liabilities1 160 0761 194 537922 330923 523
Other Creditors  352 640136 838
Other Taxation Social Security Payable  24 26612 795
Profit Loss  57 65639 407
Property Plant Equipment Gross Cost  2 230 6562 292 800
Provisions For Liabilities Balance Sheet Subtotal  7606 538
Total Assets Less Current Liabilities1 576 6811 442 0001 107 1311 106 192
Trade Creditors Trade Payables  9 34835 341
Trade Debtors Trade Receivables  103 10772 879
Creditors Due After One Year1 101 477999 492  
Creditors Due Within One Year378 147351 785  
Instalment Debts Due After5 Years653 203483 639  
Number Shares Allotted 100  
Par Value Share 1  
Provisions For Liabilities Charges29 3795 395  
Secured Debts938 739840 868  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 23 804  
Tangible Fixed Assets Cost Or Valuation2 139 0302 162 834  
Tangible Fixed Assets Depreciation1 722 4251 915 371  
Tangible Fixed Assets Depreciation Charged In Period 192 946  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 17th, December 2023
Free Download (7 pages)

Company search

Advertisements