This company is commonly known as Aromatics Limited. The company was founded 19 years ago and was given the registration number 05434088. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 7, Trentham Retail Village, Stoke On Trent, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | AROMATICS LIMITED |
---|---|---|
Company Number | : | 05434088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Trentham Retail Village, Stoke On Trent, Staffordshire, ST4 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX | Secretary | 25 April 2005 | Active |
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX | Director | 01 September 2017 | Active |
Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX | Director | 25 April 2005 | Active |
Hunter Property Management Limited | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wayside House, Clewlows Bank, Stoke On Trent, United Kingdom, ST9 9LP |
Nature of control | : |
|
Miss Clair Renee Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX |
Nature of control | : |
|
Mr Charles James Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Trentham Retail Village, Stone Road, Stoke On Trent, United Kingdom, ST4 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.