UKBizDB.co.uk

AVA MAY AROMAS LTD

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

This company is commonly known as Ava May Aromas Ltd. The company was founded 6 years ago and was given the registration number 11101548. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AVA MAY AROMAS LTD
Company Number:11101548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom, SO15 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director07 December 2017Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director24 August 2018Active
252, High Street, Aldershot, United Kingdom, GU12 4LP

Director07 December 2017Active

People with Significant Control

Wax Melts International Limited
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Hannah Chapman
Notified on:24 August 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Significant influence or control
Mrs Anne Chapman
Notified on:07 December 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daryl Alan Chapman
Notified on:07 December 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-08-23Insolvency

Liquidation in administration progress report.

Download
2022-03-11Insolvency

Liquidation in administration proposals.

Download
2022-03-09Insolvency

Liquidation in administration result creditors meeting.

Download
2022-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2022-02-15Address

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

Download
2022-02-15Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Change account reference date company previous shortened.

Download
2020-05-21Resolution

Resolution.

Download
2020-03-23Change of name

Change of name notice.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.