ID AROMATICS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DL

Company number 02358521
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 12 NEW STATION STREET, LEEDS, LS1 5DL
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 10,000 . The most likely internet sites of ID AROMATICS LIMITED are www.idaromatics.co.uk, and www.id-aromatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Id Aromatics Limited is a Private Limited Company. The company registration number is 02358521. Id Aromatics Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Id Aromatics Limited is 12 New Station Street Leeds Ls1 5dl. . WILD, Christian is a Secretary of the company. RODGERS, Antony Alaric is a Director of the company. Secretary RODGERS, Antony Alaric has been resigned. Director DALGLEISH, Victoria has been resigned. Director FENNELL, Claire has been resigned. Director LEE, David Ronald has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
WILD, Christian
Appointed Date: 10 July 1998

Director

Resigned Directors

Secretary
RODGERS, Antony Alaric
Resigned: 10 July 1998

Director
DALGLEISH, Victoria
Resigned: 31 December 1997
Appointed Date: 24 October 1997
58 years old

Director
FENNELL, Claire
Resigned: 12 February 1995
63 years old

Director
LEE, David Ronald
Resigned: 24 October 1997
74 years old

Persons With Significant Control

Mr Antony Alaric Rodgers
Notified on: 1 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

ID AROMATICS LIMITED Events

12 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000

...
... and 69 more events
05 Dec 1989
New director appointed

05 Dec 1989
Director resigned;new director appointed

05 Dec 1989
Registered office changed on 05/12/89 from: 70/74 city road london EC1Y 2DQ

20 Nov 1989
Particulars of mortgage/charge

10 Mar 1989
Incorporation

ID AROMATICS LIMITED Charges

21 November 1994
Charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 November 1989
Fixed and floating charge
Delivered: 20 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge overall book detbs & otherdebts owing to the…