Warning: file_put_contents(c/257cc4c1dd8a0baa027911b75a607dd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aramar Limited, DY8 1PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARAMAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aramar Limited. The company was founded 38 years ago and was given the registration number 02009975. The firm's registered office is in STOURBRIDGE. You can find them at Baldwins 1st Floor Copthall House, 1 New Road, Stourbridge, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARAMAR LIMITED
Company Number:02009975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:14 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Baldwins 1st Floor Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Esperanza House, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Secretary14 March 2007Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director14 March 2007Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director14 March 2007Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director29 November 2002Active
Flat 1, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Secretary01 October 2001Active
69 Whinchat Grove, Spennells, Kidderminster, DY10 4TH

Secretary-Active
3 Esperanza House, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Secretary-Active
Flat 2, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director29 June 2001Active
Falt 2 Esperanza House 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director-Active
2 Esperanza House 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director01 January 1997Active
Flat 1, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director-Active
69 Whinchat Grove, Spennells, Kidderminster, DY10 4TH

Director-Active
3 Esperanza House, 22 Cherry Orchard, Kidderminster, DY10 1SJ

Director-Active
41 Sutton Park Road, Kidderminster, DY11 6LD

Director-Active

People with Significant Control

Mr David Wilde
Notified on:31 December 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giovanni Poalo Iacono
Notified on:31 December 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kerry Louise South
Notified on:31 December 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.