This company is commonly known as Fragrances Uk Limited. The company was founded 13 years ago and was given the registration number 07453248. The firm's registered office is in LINCOLN. You can find them at Fragrances Uk Fen Lane, Metheringham, Lincoln, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | FRAGRANCES UK LIMITED |
---|---|---|
Company Number | : | 07453248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fragrances Uk Fen Lane, Metheringham, Lincoln, England, LN4 3AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fragrances Uk, Fen Lane, Metheringham, Lincoln, England, LN4 3AQ | Director | 01 February 2013 | Active |
Fragrances Uk, Fen Lane, Metheringham, Lincoln, England, LN4 3AQ | Director | 29 November 2010 | Active |
36, Kings Mills Lane, Weston-On-Trent, Derby, United Kingdom, DE72 2BQ | Director | 29 November 2010 | Active |
5, Nocton Park Road, Nocton, Lincoln, United Kingdom, LN4 2BE | Director | 01 June 2011 | Active |
Mr Kabir Upkar Singh Sehmi | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fragrances Uk, Fen Lane, Lincoln, England, LN4 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2016-02-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.