ABOUT AURORA CBA LTD
Aurora CBA Ltd is an established dental laboratory situated in Shrewsbury in the West Midlands.
We are here for
your dental laboratory needs. We have dedicated prosthetics and crown & bridge departments, but also provide orthodontic and cobalt chrome services.
Aurora was formed in 1999, and subsequently acquired by Nigel Clark and Patrice Bourgois in 2004. A fresh approach to the business has driven us forward. In 2008 we moved premises to not only improve our working environment but to enable us to increase our capacity and equipment, allowing us to offer the latest services and techniques to our clients.
We currently run three full delivery rounds with daily collections, covering North and Mid-Wales, Cheshire, Staffordshire and Shropshire. This means that we can offer an overnight repair service for most of our clients. For any dentists not on our rounds we are happy to provide a postal service.
Registration Number: 03784783
KEY FINANCE
Year
2016
Assets
£39.3k
▼ £-1.97k (-4.77 %)
Cash
£0.31k
▲ £0.02k (5.05 %)
Liabilities
£181.99k
▲ £74.35k (69.07 %)
Net Worth
£-142.69k
▲ £-76.32k (114.97 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- AURORA CBA LTD
- Company number
- 03784783
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.auroracba.co.uk
- Phones
-
01743 235 006
- Registered Address
- 101 FRANKWELL,
SHREWSBURY,
SHROPSHIRE,
SY3 8JS
ECONOMIC ACTIVITIES
- 32500
- Manufacture of medical and dental instruments and supplies
LAST EVENTS
- 22 Jul 2016
- Termination of appointment of John Edwin Frederick Clark as a secretary on 30 May 2016
- 22 Jul 2016
- Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 220,000
- 22 Jul 2016
- Termination of appointment of John Edwin Frederick Clark as a secretary on 30 May 2016
CHARGES
-
24 June 1999
- Status
- Outstanding
- Delivered
- 6 July 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
AURORA CBA LTD DIRECTORS
Nigel John Clark
Acting
- Appointed
- 05 July 2004
- Occupation
- General Manager
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 234 Beech Avenue, Northampton, Northamptonshire, NN3 2LE
- Country Of Residence
- England
- Name
- CLARK, Nigel John
Paul Gerard Cattell
Resigned
- Appointed
- 10 June 1999
- Resigned
- 05 July 2005
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- The White House, 18 Elwy Road Rhos On Sea, Colwyn Bay, Clwyd, LL28 4SB
- Name
- CATTELL, Paul Gerard
John Edwin Frederick Clark
Resigned
- Appointed
- 01 February 2010
- Resigned
- 30 May 2016
- Role
- Secretary
- Address
- 101 Frankwell, Shrewsbury, Shropshire, SY3 8JS
- Name
- CLARK, John Edwin Frederick
Nigel John Clark
Resigned
- Appointed
- 05 July 2004
- Resigned
- 31 January 2010
- Role
- Secretary
- Address
- 234 Beech Avenue, Northampton, Northamptonshire, NN3 2LE
- Name
- CLARK, Nigel John
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 09 June 1999
- Resigned
- 09 June 1999
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Marie Theresa Cattell
Resigned
- Appointed
- 23 July 2002
- Resigned
- 05 July 2005
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- The White House, 18 Elwy Road, Rhos On Sea, Colwyn Bay, Clwyd, United Kingdom, LL28 4SB
- Country Of Residence
- Wales
- Name
- CATTELL, Marie Theresa
Paul Gerard Cattell
Resigned
- Appointed
- 10 June 1999
- Resigned
- 05 July 2005
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- The White House, 18 Elwy Road Rhos On Sea, Colwyn Bay, Clwyd, LL28 4SB
- Country Of Residence
- Wales
- Name
- CATTELL, Paul Gerard
Derek John Parriss
Resigned
- Appointed
- 05 July 2004
- Resigned
- 31 January 2010
- Occupation
- Finance Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 4 Whitegates, Northampton, Northamptonshire, NN4 9XA
- Country Of Residence
- United Kingdom
- Name
- PARRISS, Derek John
Teresa Ann Todd
Resigned
- Appointed
- 10 June 1999
- Resigned
- 25 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 23 Eric Lock Road, Bayston Hill, Shrewsbury, Salop, SY3 0HQ
- Name
- TODD, Teresa Ann
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 09 June 1999
- Resigned
- 09 June 1999
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Not good according to the company’s financial health.