About

Registered Number: 04132159
Date of Incorporation: 28/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 (2) Unit 12 (2), Missouri Avenue, Salford, Greater Manchester, M50 2NP,

 

Based in Salford in Greater Manchester, The Scent Factory Ltd was founded on 28 December 2000, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THE FINANCE CORPORATION LTD 04 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Arfan 02 January 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 30 January 2020
AAMD - Amended Accounts 31 October 2019
AA - Annual Accounts 25 October 2019
AAMD - Amended Accounts 03 April 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 14 May 2018
AP02 - Appointment of corporate director 17 April 2018
CS01 - N/A 17 April 2018
PSC02 - N/A 12 March 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AA - Annual Accounts 26 April 2017
DISS40 - Notice of striking-off action discontinued 29 March 2016
AR01 - Annual Return 27 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 27 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP03 - Appointment of secretary 18 March 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 24 August 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
395 - Particulars of a mortgage or charge 02 December 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
CERTNM - Change of name certificate 22 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 26 July 2005
CERTNM - Change of name certificate 21 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 04 May 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
RESOLUTIONS - N/A 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.