Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AROMATICS TRADING LIMITED
Company Information for

AROMATICS TRADING LIMITED

5 INDESCON SQUARE, LIGHTERMANS ROAD, LONDON, E14 9DQ,
Company Registration Number
05302646
Private Limited Company
Active

Company Overview

About Aromatics Trading Ltd
AROMATICS TRADING LIMITED was founded on 2004-12-02 and has its registered office in London. The organisation's status is listed as "Active". Aromatics Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AROMATICS TRADING LIMITED
 
Legal Registered Office
5 INDESCON SQUARE
LIGHTERMANS ROAD
LONDON
E14 9DQ
Other companies in E1
 
Previous Names
SILVERBELL DESIGN LIMITED11/08/2010
Filing Information
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 18:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AROMATICS TRADING LIMITED
Is this data useful to you?
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.

Company Officers of AROMATICS TRADING LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2009-02-17
GUY EMILIEN GEORGES FEITE
Director 2010-08-05
THOMAS GUY FEITE
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN RAY
Director 2007-11-30 2010-08-05
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2004-12-21 2009-01-26
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2004-12-21 2007-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-02 2004-12-21
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-02 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CEC GROUP LIMITED Company Secretary 2009-06-10 CURRENT 2003-11-07 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED PRODIMEX LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-21 Active - Proposal to Strike off
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED CONTRACTING SERVICES (UK) LIMITED Company Secretary 2001-08-30 CURRENT 1998-12-29 Dissolved 2014-06-03
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CHENEX LIMITED Company Secretary 1999-12-14 CURRENT 1997-10-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRIMESKILL LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2017-02-21
GUY EMILIEN GEORGES FEITE KILIMINO LIMITED Director 2015-01-01 CURRENT 2008-02-29 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE HOUSEBRIDGE ENGINEERS LIMITED Director 2013-02-12 CURRENT 2003-10-29 Dissolved 2014-08-12
GUY EMILIEN GEORGES FEITE HOUSEBRIDGE ENGINEERS LIMITED Director 2013-02-12 CURRENT 2003-10-29 Dissolved 2014-08-12
GUY EMILIEN GEORGES FEITE LINKER NETWORKS LIMITED Director 2013-02-12 CURRENT 2005-06-28 Active
GUY EMILIEN GEORGES FEITE FRUITBELL LIMITED Director 2013-01-01 CURRENT 2006-09-27 Dissolved 2014-04-15
GUY EMILIEN GEORGES FEITE CEC GROUP LIMITED Director 2013-01-01 CURRENT 2003-11-07 Active
GUY EMILIEN GEORGES FEITE CARLTON INTERNATIONAL ADVISORY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-12-23
GUY EMILIEN GEORGES FEITE REGENCE LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-12-10
GUY EMILIEN GEORGES FEITE EMPORIUM INVEST LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2013-08-27
GUY EMILIEN GEORGES FEITE SELLAFLEX LIMITED Director 2010-09-07 CURRENT 2006-10-30 Dissolved 2015-02-10
GUY EMILIEN GEORGES FEITE CAPEHOLD SERVICES LIMITED Director 2010-09-07 CURRENT 2004-09-02 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE PITCOMP ENGINEERING LIMITED Director 2010-08-05 CURRENT 2006-04-04 Dissolved 2015-09-22
GUY EMILIEN GEORGES FEITE RAVEPOINT ENGINEERING LIMITED Director 2010-08-05 CURRENT 2004-11-02 Active
GUY EMILIEN GEORGES FEITE PJD CONSTRUCTION BUILDING SERVICES LIMITED Director 2007-07-06 CURRENT 2006-03-28 Active
GUY EMILIEN GEORGES FEITE NEWMARK BUILDERS LIMITED Director 2006-04-25 CURRENT 2003-01-17 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE MAINLAND GLOBAL SERVICES LIMITED Director 2006-04-25 CURRENT 1998-11-30 Active
GUY EMILIEN GEORGES FEITE UNITREND LIMITED Director 2006-04-12 CURRENT 2005-09-26 Dissolved 2014-07-15
GUY EMILIEN GEORGES FEITE IDEALPOINT PROPERTIES LIMITED Director 2006-04-12 CURRENT 2005-04-20 Active
THOMAS GUY FEITE CEC GROUP LIMITED Director 2016-12-12 CURRENT 2003-11-07 Active
THOMAS GUY FEITE MEDSTEEL LIMITED Director 2016-12-12 CURRENT 2008-01-25 Active
THOMAS GUY FEITE MAINLAND GLOBAL SERVICES LIMITED Director 2016-12-12 CURRENT 1998-11-30 Active
THOMAS GUY FEITE IDEALPOINT PROPERTIES LIMITED Director 2016-12-12 CURRENT 2005-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Change of details for Mr. Thomas Feite as a person with significant control on 2023-09-13
2023-07-03Change of details for Mr. Thomas Fiete as a person with significant control on 2023-07-03
2023-07-03CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-15CESSATION OF GUY EMILIEN GEORGE FEITE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FIETE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE
2022-08-23CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-12-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-08-06CH01Director's details changed for Mr Guy Emilien Georges Feite on 2018-08-03
2018-08-03CH01Director's details changed for Mr Guy Emilien Georges Feite on 2018-08-03
2018-01-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGE FEITE
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MR THOMAS GUY FEITE
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-17AR0110/06/15 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 66 Prescot Street London E1 8NN
2015-01-22AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0110/06/14 ANNUAL RETURN FULL LIST
2014-07-09CH04SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN United Kingdom
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14AR0102/12/11 FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM ENTERPRISE HOUSE 21 BUCKLET STREET ALDGATE STREET LONDON E1 8NN
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0102/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11RES15CHANGE OF NAME 27/07/2010
2010-08-11CERTNMCOMPANY NAME CHANGED SILVERBELL DESIGN LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-06AP01DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITES
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAY
2010-01-28AR0102/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RAY / 02/12/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 02/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13288aSECRETARY APPOINTED QAS SECRETARIES LIMITED
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE 21 BUCKLET STREET ALDGATE STREET LONDON E1 8NN
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-0388(2)RAD 21/12/04--------- £ SI 999@1=999 £ IC 1/1000
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AROMATICS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AROMATICS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AROMATICS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of AROMATICS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AROMATICS TRADING LIMITED
Trademarks
We have not found any records of AROMATICS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AROMATICS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AROMATICS TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AROMATICS TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AROMATICS TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.