UKBizDB.co.uk

AROMATICS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 7, Trentham Retail Village, Stoke On Trent, Staffordshire, ST4 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX

Secretary25 April 2005Active
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX

Director01 September 2017Active
Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX

Director25 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2020-12-10Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.