About

Registered Number: 03516650
Date of Incorporation: 25/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Founded in 1998, Allied Fragrances Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALARACHI, Azzam 25 February 1998 24 March 1999 1
YOUNES, Tahsin 25 February 1998 24 March 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Karen 01 August 2004 - 1
CUTHBERTSON SMITH, Nicholas Michael James 01 February 2004 01 August 2004 1
ROBINSON, Christopher 25 February 1998 01 February 2004 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 March 2017
CH03 - Change of particulars for secretary 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 03 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2012
SH08 - Notice of name or other designation of class of shares 03 December 2012
CC04 - Statement of companies objects 03 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.