UKBizDB.co.uk

TREASURED SCENTS LIMITED

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

This company is commonly known as Treasured Scents Limited. The company was founded 27 years ago and was given the registration number 03287650. The firm's registered office is in IVER. You can find them at Units B&c, Orbital Forty Six,, The Ridgeway Trading Estate, Iver, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREASURED SCENTS LIMITED
Company Number:03287650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units B&c, Orbital Forty Six,, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom, SL0 9HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Secretary04 December 1996Active
2, Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director04 December 1996Active
2, Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director04 December 1996Active
Units B&C, Orbital Forty Six,, The Ridgeway Trading Estate, Iver, United Kingdom, SL0 9HW

Director28 February 2024Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 December 1996Active

People with Significant Control

Mr Samuel Bazini
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Eoin Alan Macleod
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Treasured Scents (2014) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-29Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Address

Change sail address company with old address new address.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2017-12-18Address

Move registers to sail company with new address.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Address

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

Download
2017-12-15Address

Change sail address company with new address.

Download
2017-12-15Address

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

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-03-01Gazette

Gazette filings brought up to date.

Download
2017-02-28Gazette

Gazette notice compulsory.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.