UKBizDB.co.uk

DE MONCHY AROMATICS LIMITED

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

This company is commonly known as De Monchy Aromatics Limited. The company was founded 42 years ago and was given the registration number 01615220. The firm's registered office is in POOLE. You can find them at Units B & C Holton Heath Trading Park, Blackhill Road, Poole, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:DE MONCHY AROMATICS LIMITED
Company Number:01615220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Units B & C Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS

Secretary02 January 1997Active
Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS

Director20 September 2010Active
Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS

Director01 December 1993Active
Units B & C, Horton Heath Industrial Park, Blackhill Road, Poole, United Kingdom, BH16 6LS

Director30 September 2020Active
Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS

Director06 April 2001Active
Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, England, BH16 6LS

Director08 July 2015Active
6 Bracken Close, Ashley Heath, Ringwood, BH24 2HF

Secretary-Active
45 Compton Avenue, Lilliput, Poole, BH14 8PU

Director08 July 1997Active
Swiss Cottage, Witchampton, Wimborne, BH21 5AR

Director08 July 1997Active
Holton Heath Industrial Park, Blackhill Road, Holton Heath, Poole, BH16 6LS

Director06 June 2013Active
6 Bracken Close, Ashley Heath, Ringwood, BH24 2HF

Director-Active
20 Felmingham Road, London, SE20 7YD

Director-Active
6 Bracken Close, Ashley Heath, Ringwood, BH24 2HF

Director-Active
23, Cavendish Avenue, Cambridge, United Kingdom, CB1 7UP

Director20 September 2010Active
29, Wyatt Drive, London, England, SW13 8AL

Director06 June 2013Active
Southwood, Hildenborough, Tonbridge, TN11 8PJ

Director-Active

People with Significant Control

Samika Holdings Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:Unit A, Holton Heath Trading Park, Poole, England, BH16 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Richard Gill
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Units B & C, Holton Heath Trading Park, Poole, England, BH16 6LS
Nature of control:
  • Ownership of shares 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 (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
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Address

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

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Address

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

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.