This company is commonly known as The Aroma Company (europe) Ltd.. The company was founded 27 years ago and was given the registration number 03252112. The firm's registered office is in WALLINGFORD. You can find them at Hilliard House, Lester Way, Wallingford, Oxfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | THE AROMA COMPANY (EUROPE) LTD. |
---|---|---|
Company Number | : | 03252112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilliard House, Lester Way, Wallingford, OX10 9TA | Director | 19 September 1996 | Active |
5, The Street, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8EA | Director | 30 April 2008 | Active |
15 Lidstone Close, Lower Earley, Reading, RG6 4JZ | Secretary | 31 October 2007 | Active |
35 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Secretary | 19 September 1996 | Active |
8 Jethro Tull Gardens, Crowmarsh Gifford, Wallingford, OX10 8DS | Secretary | 25 February 2003 | Active |
Hilliard House, Lester Way, Walingford, OX10 9TA | Corporate Secretary | 28 February 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 September 1996 | Active |
15 Lidstone Close, Lower Earley, Reading, RG6 4JZ | Director | 30 April 2008 | Active |
8 Jethro Tull Gardens, Crowmarsh Gifford, Wallingford, OX10 8DS | Director | 01 June 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 September 1996 | Active |
Mrs Valerie Ann Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Street, Wallingford, England, OX10 8EA |
Nature of control | : |
|
Mrs Helen Mary Claydon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lidstone Close, Reading, England, RG6 4JZ |
Nature of control | : |
|
Mr Simon John Dailey Harrop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilliard House, Lester Way, Wallingford, England, OX10 9TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2013-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.