This company is commonly known as Aromas Wholesale Ltd. The company was founded 18 years ago and was given the registration number 05503618. The firm's registered office is in LEEDS. You can find them at 1 Commercial Court, Briggate, Leeds, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | AROMAS WHOLESALE LTD |
---|---|---|
Company Number | : | 05503618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Commercial Court, Briggate, Leeds, LS1 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ | Director | 01 December 2008 | Active |
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER | Secretary | 31 January 2009 | Active |
5 Hough Tree Road, Leeds, LS13 4HR | Secretary | 08 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 July 2005 | Active |
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX | Director | 08 July 2005 | Active |
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER | Director | 01 December 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 July 2005 | Active |
Mr Terence George Kernachan | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ |
Nature of control | : |
|
Mr James Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ |
Nature of control | : |
|
Mr Michael Rothwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Officers | Change person director company with change date. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.