Warning: file_put_contents(c/5176df6667949c75ac46ea5ac076ec64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e5c0786d1998b07788d63f629b081052.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aromas Wholesale Ltd, LS1 6ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AROMAS WHOLESALE LTD

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:1 Commercial Court, Briggate, Leeds, LS1 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ

Director01 December 2008Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Secretary31 January 2009Active
5 Hough Tree Road, Leeds, LS13 4HR

Secretary08 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 July 2005Active
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

Director08 July 2005Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Director01 December 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Officers

Change person director company with change date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.