UKBizDB.co.uk

ARAMARK LIMITED

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

This company is commonly known as Aramark Limited. The company was founded 53 years ago and was given the registration number 00983951. The firm's registered office is in FARNBOROUGH. You can find them at Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:ARAMARK LIMITED
Company Number:00983951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1970
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Secretary01 May 2019Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Director01 September 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Director15 January 2021Active
7b International Avenue,, A B Z Business Park, Dyce, Aberdeen, Scotland, AB21 0BH

Director23 November 2018Active
Chestnuts, Mark Way, Godalming, GU7 2BW

Secretary26 October 2005Active
262 Ferme Park Road, Crouch End, London, N8 9BL

Secretary01 May 2005Active
The Paddocks,Milestone Avenue, Charvil, Reading, RG10 9TN

Secretary-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Secretary14 February 2007Active
25 Norfolk Chase, Warfield, Bracknell, RG42 3XN

Secretary11 September 2000Active
127 Macdonald Road, Lightwater, GU18 5YB

Secretary-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director26 November 2018Active
Old Cottage High Street, South Moreton, Didcot, OX11 9AD

Director-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director01 January 2017Active
Chestnuts, Mark Way, Godalming, GU7 2BW

Director12 July 2004Active
The Paddocks,Milestone Avenue, Charvil, Reading, RG10 9TN

Director-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director01 August 2018Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Director22 January 2019Active
7 Hammerfield Avenue, Aberdeen, AB1 6LL

Director-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director01 January 2017Active
2 Burder Court, High Street, Compton, Newbury, RG20 6NJ

Director31 October 2000Active
Tanglewood Ash Lane, Burghfield Common, Reading, RG7 3HR

Director-Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director16 August 2010Active
131 Little Lane, Haverford Pa19041, Usa, FOREIGN

Director-Active
22 Homewood Avenue, Cuffley, EN6 4QG

Director01 July 2002Active
Northern Cross, Malahide Road, Dublin 17, Ireland,

Director01 January 2017Active
Caledonia House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director01 January 2017Active
Mulberry Barn, Shipton Oliffe, Cheltenham, GL52 8NQ

Director31 October 2000Active
The Rookery, Church Street, Brixworth, NN6 9BZ

Director01 February 2005Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director01 March 2005Active
The Grange, Fettercairn, AB30 1UE

Director31 October 2000Active
Birchwood House Ashfield Lane, East Hanney, Wantage, OX12 0HN

Director-Active
Northern Cross, Malahide Road, Dublin 17, Ireland,

Director01 January 2017Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Director31 December 2022Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN

Director26 November 2018Active
2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director26 November 2018Active

People with Significant Control

Aramark Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type full.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-05-11Auditors

Auditors resignation company.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-03-18Address

Change sail address company with old address new address.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2021-01-14Address

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

Download

Copyright © 2024. All rights reserved.