Aromas Wholesale Ltd

General information

Name:

Aromas Wholesale Limited

Office Address:

12 Heatons Court Heatons Court LS1 4LJ Leeds

Number: 05503618

Incorporation date: 2005-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Leeds under the following Company Registration No.: 05503618. The company was established in 2005. The main office of the company is located at 12 Heatons Court Heatons Court. The postal code for this address is LS1 4LJ. This company has a history in business name change. Previously the firm had two other names. Until 2008 the firm was prospering as The Wash House (leeds) and before that its registered company name was Lsh Communications. The firm's classified under the NACE and SIC code 46750 meaning Wholesale of chemical products. Aromas Wholesale Limited filed its latest accounts for the period that ended on Friday 31st March 2023. The most recent confirmation statement was released on Wednesday 18th October 2023.

There is 1 managing director at present overseeing the limited company, specifically James A. who has been utilizing the director's tasks since 2005-07-08. Since 2008 Michael R., had been fulfilling assigned duties for this limited company till the resignation 9 years ago. As a follow-up a different director, including Terry K. resigned sixteen years ago.

  • Previous company's names
  • Aromas Wholesale Ltd 2008-12-01
  • The Wash House (leeds) Ltd 2007-01-19
  • Lsh Communications Limited 2005-07-08

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 01 December 2008

Latest update: 3 April 2024

People with significant control

Executives who have control over this firm are as follows: Michael R. owns 1/2 or less of company shares. Terence K. owns 1/2 or less of company shares. James A. owns 1/2 or less of company shares.

Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Terence K.
Notified on 1 April 2018
Nature of control:
1/2 or less of shares
James A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 29 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

1 Commercial Court Briggate

Post code:

LS1 6ER

City / Town:

Leeds

HQ address,
2014

Address:

1 Commercial Court Briggate

Post code:

LS1 6ER

City / Town:

Leeds

HQ address,
2015

Address:

1 Commercial Court Briggate

Post code:

LS1 6ER

City / Town:

Leeds

HQ address,
2016

Address:

1 Commercial Court Briggate

Post code:

LS1 6ER

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
18
Company Age

Closest Companies - by postcode