Company Information for AROMATICS TRADING LIMITED
5 INDESCON SQUARE, LIGHTERMANS ROAD, LONDON, E14 9DQ,
|
Company Registration Number
05302646
Private Limited Company
Active |
Company Name | ||
---|---|---|
AROMATICS TRADING LIMITED | ||
Legal Registered Office | ||
5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ Other companies in E1 | ||
Previous Names | ||
|
Company Number | 05302646 | |
---|---|---|
Company ID Number | 05302646 | |
Date formed | 2004-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 25/09/2024 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB932523145 |
Last Datalog update: | 2023-07-05 17:29:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
GUY EMILIEN GEORGES FEITE |
||
THOMAS GUY FEITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ALAN RAY |
Director | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
MEDSTEEL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-01-25 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
PRODIMEX LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
KEYCREST LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2001-08-30 | CURRENT | 1998-12-29 | Dissolved 2014-06-03 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
PRIMESKILL LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
KILIMINO LIMITED | Director | 2015-01-01 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
LINKER NETWORKS LIMITED | Director | 2013-02-12 | CURRENT | 2005-06-28 | Active | |
FRUITBELL LIMITED | Director | 2013-01-01 | CURRENT | 2006-09-27 | Dissolved 2014-04-15 | |
CEC GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-07 | Active | |
CARLTON INTERNATIONAL ADVISORY LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-12-23 | |
REGENCE LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2013-12-10 | |
EMPORIUM INVEST LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2013-08-27 | |
SELLAFLEX LIMITED | Director | 2010-09-07 | CURRENT | 2006-10-30 | Dissolved 2015-02-10 | |
CAPEHOLD SERVICES LIMITED | Director | 2010-09-07 | CURRENT | 2004-09-02 | Active - Proposal to Strike off | |
PITCOMP ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2006-04-04 | Dissolved 2015-09-22 | |
RAVEPOINT ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
PJD CONSTRUCTION BUILDING SERVICES LIMITED | Director | 2007-07-06 | CURRENT | 2006-03-28 | Active | |
NEWMARK BUILDERS LIMITED | Director | 2006-04-25 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Director | 2006-04-25 | CURRENT | 1998-11-30 | Active | |
UNITREND LIMITED | Director | 2006-04-12 | CURRENT | 2005-09-26 | Dissolved 2014-07-15 | |
IDEALPOINT PROPERTIES LIMITED | Director | 2006-04-12 | CURRENT | 2005-04-20 | Active | |
CEC GROUP LIMITED | Director | 2016-12-12 | CURRENT | 2003-11-07 | Active | |
MEDSTEEL LIMITED | Director | 2016-12-12 | CURRENT | 2008-01-25 | Active | |
MAINLAND GLOBAL SERVICES LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Director | 2016-12-12 | CURRENT | 2005-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr. Thomas Feite as a person with significant control on 2023-09-13 | ||
Change of details for Mr. Thomas Fiete as a person with significant control on 2023-07-03 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
CESSATION OF GUY EMILIEN GEORGE FEITE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FIETE | ||
APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE | ||
APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE | ||
CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Guy Emilien Georges Feite on 2018-08-03 | |
CH01 | Director's details changed for Mr Guy Emilien Georges Feite on 2018-08-03 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGE FEITE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS GUY FEITE | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 66 Prescot Street London E1 8NN | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN United Kingdom | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM ENTERPRISE HOUSE 21 BUCKLET STREET ALDGATE STREET LONDON E1 8NN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/07/2010 | |
CERTNM | COMPANY NAME CHANGED SILVERBELL DESIGN LIMITED CERTIFICATE ISSUED ON 11/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RAY | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RAY / 02/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED QAS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE 21 BUCKLET STREET ALDGATE STREET LONDON E1 8NN | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AROMATICS TRADING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AROMATICS TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |