UKBizDB.co.uk

FRAGRANCE VIBES LTD

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

This company is commonly known as Fragrance Vibes Ltd. The company was founded 7 years ago and was given the registration number 10372461. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FRAGRANCE VIBES LTD
Company Number:10372461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apple Tree House, Ware Street, Bearsted Street, United Kingdom, ME14 5LA

Director08 June 2020Active
5, Church Avenue, East Sheen, United Kingdom, SW14 8NW

Director13 September 2016Active
1 Goldmsith House, Brandesbury Square, Woodford Green, England, IG8 8RL

Director13 September 2016Active
1 Goldmsith House, Brandesbury Square, Woodford Green, England, IG8 8RL

Director13 September 2016Active
1 Goldsmith House, Brandesbury Square, Woodford Green, United Kingdom, IG8 8RL

Director13 September 2016Active
1 Goldmsith House, Brandesbury Square, Woodford Green, England, IG8 8RL

Director13 September 2016Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director13 September 2016Active
34 Free Trade Wharf, 340 The Highway, London, United Kingdom, E1W 3ES

Director13 September 2016Active
Flat 2, European Court, 38 Melville Street, Sandown, United Kingdom, PO36 8HX

Director13 September 2016Active

People with Significant Control

Jennifer Jane Callen
Notified on:08 June 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Apple Tree House, Ware Street, Bearsted Street, United Kingdom, ME14 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Bradley Peters
Notified on:13 September 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas George Exton
Notified on:13 September 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:5, Church Avenue, East Sheen, United Kingdom, SW14 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Taylor
Notified on:13 September 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:34 Free Trade Wharf, 340 The Highway, London, United Kingdom, E1W 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Taylor
Notified on:13 September 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, European Court, 38 Melville Street, Sandown, United Kingdom, PO36 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Bradley Peters
Notified on:13 September 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Peters
Notified on:13 September 2016
Status:Active
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.