This company is commonly known as Aroma Icecream Limited. The company was founded 24 years ago and was given the registration number 03842190. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | AROMA ICECREAM LIMITED |
---|---|---|
Company Number | : | 03842190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 10 May 2004 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 25 November 2015 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 25 November 2015 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Secretary | 22 March 2004 | Active |
66 Dunkeld Road, Dagenham, RM8 2PT | Secretary | 15 September 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 15 September 1999 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 15 September 1999 | Active |
66 Dunkeld Road, Dagenham, RM8 2PT | Director | 15 September 1999 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 10 May 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 15 September 1999 | Active |
Mr Kazi Abdul Khaled | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Kazi Abdul Momin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Kazi Muhib | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Officers | Appoint person director company with name date. | Download |
2016-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.