Aromont U.k. Limited

General information

Name:

Aromont U.k. Ltd

Office Address:

West Petersfield 7 Chipperfield Road WD4 9JB Kings Langley

Number: 01982486

Incorporation date: 1986-01-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Aromont U.k. Limited. The company first started thirty eight years ago and was registered with 01982486 as its reg. no. This particular head office of this firm is situated in Kings Langley. You can reach them at West Petersfield, 7 Chipperfield Road. It is recognized under the name of Aromont U.k. Limited. However, it also was registered as Thomas Garraways Tea And Coffee Company Of London up till the name was replaced twenty seven years ago. The enterprise's SIC and NACE codes are 46170 which means . The company's most recent filed accounts documents describe the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-09-30.

Taking into consideration this particular firm's directors directory, since January 1997 there have been two directors: Lucy B. and Richard B.. What is more, the director's duties are backed by a secretary - Richard B., who was chosen by the following limited company in 1991.

Richard B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Aromont U.k. Limited 1997-05-13
  • Thomas Garraways Tea And Coffee Company Of London Limited 1986-01-27

Company staff

Lucy B.

Role: Director

Appointed: 30 January 1997

Latest update: 21 March 2024

Richard B.

Role: Director

Appointed: 08 September 1995

Latest update: 21 March 2024

Richard B.

Role: Secretary

Appointed: 30 September 1991

Latest update: 21 March 2024

People with significant control

Richard B.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Called Up Share Capital 5,000
Number Shares Allotted 5,000
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 October 2014
Share Capital Allotted Called Up Paid 5,000
Called Up Share Capital 5,000
Number Shares Allotted 5,000
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Called Up Share Capital 5,000
Number Shares Allotted 5,000
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Number Shares Allotted 5,000
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Share Capital Allotted Called Up Paid 5,000
Called Up Share Capital 5,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46170 :
38
Company Age

Similar companies nearby

Closest companies