This company is commonly known as Cpl Aromas Limited. The company was founded 52 years ago and was given the registration number 01031292. The firm's registered office is in NORTHAMPTON. You can find them at Cpl Aromas Limited Quarry Road, Brixworth, Northampton, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | CPL AROMAS LIMITED |
---|---|---|
Company Number | : | 01031292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cpl Aromas Limited Quarry Road, Brixworth, Northampton, England, NN6 9UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Secretary | 04 June 2019 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 25 April 2013 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 15 June 2009 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 04 February 2019 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 27 April 1995 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 15 June 2009 | Active |
43 Cromwell Tower, Barbican, London, EC2Y 8DD | Director | - | Active |
29 Cattle End, Silverstone, Towcester, NN12 8UX | Secretary | 18 February 1999 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Secretary | 15 December 2015 | Active |
35 Mangrove Road, Hertford, SG13 8AJ | Secretary | - | Active |
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL | Secretary | 23 February 2001 | Active |
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL | Secretary | 17 September 2015 | Active |
Flat 3, 55 Lancaster Gate, London, W2 3NA | Director | - | Active |
2, Humphries Drive, Brackley, England, NN13 6NW | Director | 15 June 2009 | Active |
29 Cattle End, Silverstone, Towcester, NN12 8UX | Director | 18 February 1999 | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 22 February 2011 | Active |
22 Folly Close, Radlett, WD7 8DR | Director | - | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 15 December 2015 | Active |
10, West Grove, Bedford, MK40 4BT | Director | 21 January 2008 | Active |
3 Cadogan Park, Woodstock, OX20 1UW | Director | 01 May 1999 | Active |
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY | Director | 20 June 1997 | Active |
Cpl Aromas Ltd, Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton, England, NN6 9UB | Director | 25 April 2013 | Active |
1 Willow Close, Broomfield, Chelmsford, CM1 7AY | Director | 28 March 2000 | Active |
35 Mangrove Road, Hertford, SG13 8AJ | Director | - | Active |
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 27 April 1994 | Active |
Monkhams 8 Selhurst Close, East Preston, Littlehampton, BN16 2SR | Director | - | Active |
120 Strawberry Vale, Twickenham, TW1 4SH | Director | 01 April 1993 | Active |
Sagenstr 5, Ch 6318, Walchwill, Switzerland, | Director | 27 April 1994 | Active |
St Anthony, Elsenham, Bishops Stortford, CM22 6DH | Director | - | Active |
Sohnreystrasse 19a, Holzminden, Germany, | Director | 27 April 2005 | Active |
Cpl Aromas Ltd, Quarry Road, Brixworth, Northampton, England, NN6 9UB | Director | 01 January 2020 | Active |
Old School House, Achurch, Peterborough, PE8 5SL | Director | 01 April 1998 | Active |
House 23 Tycoon Place, 38 Lo Fai Road, Tai Po N T, China, FOREIGN | Director | 18 April 2001 | Active |
113 The Ashway, Brixworth, Northampton, NN6 9UZ | Director | 18 April 2001 | Active |
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL | Director | 17 September 2015 | Active |
Mr Christopher Pickthall | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cpl Aromas Limited, Quarry Road, Northampton, England, NN6 9UB |
Nature of control | : |
|
Mr Nicholas Pickthall | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cpl Aromas Limited, Quarry Road, Northampton, England, NN6 9UB |
Nature of control | : |
|
Cpl Aromas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quarry Road, Quarry Road, Northampton, England, NN6 9UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Legacy. | Download |
2023-10-26 | Other | Legacy. | Download |
2023-10-26 | Other | Legacy. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-11-24 | Resolution | Resolution. | Download |
2022-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-24 | Accounts | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type group. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.