Quintessence Fragrances Limited BOREHAMWOOD


Quintessence Fragrances started in year 1982 as Private Limited Company with registration number 01668850. The Quintessence Fragrances company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Borehamwood at 5 Elstree Gate. Postal code: WD6 1JD.

The company has 5 directors, namely John W., Patricia S. and Francois R. and others. Of them, Ravi M., Bharatrao K. have been with the company the longest, being appointed on 20 November 2003 and John W. has been with the company for the least time - from 16 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quintessence Fragrances Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668850
Date of Incorporation Fri, 1st Oct 1982
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

John W.

Position: Director

Appointed: 16 December 2016

Patricia S.

Position: Director

Appointed: 31 July 2016

Francois R.

Position: Director

Appointed: 09 February 2009

Ravi M.

Position: Director

Appointed: 20 November 2003

Bharatrao K.

Position: Director

Appointed: 20 November 2003

Tommaso M.

Position: Director

Appointed: 12 July 2022

Resigned: 12 July 2022

Zarir C.

Position: Director

Appointed: 28 June 2016

Resigned: 30 June 2019

Sec Co Limited

Position: Corporate Secretary

Appointed: 17 December 2010

Resigned: 21 January 2019

Marie O.

Position: Director

Appointed: 01 March 2010

Resigned: 01 May 2010

Robert C.

Position: Director

Appointed: 10 August 2006

Resigned: 15 February 2009

Nita A.

Position: Director

Appointed: 20 November 2003

Resigned: 22 January 2011

Philip M.

Position: Director

Appointed: 06 June 2003

Resigned: 01 May 2005

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 02 November 2002

Resigned: 17 December 2010

Patricia S.

Position: Director

Appointed: 15 October 2002

Resigned: 01 May 2016

Patricia S.

Position: Secretary

Appointed: 28 June 1997

Resigned: 02 November 2002

Jeffrey B.

Position: Secretary

Appointed: 31 July 1994

Resigned: 16 August 2001

Patricia S.

Position: Director

Appointed: 29 September 1993

Resigned: 04 February 1994

Jeffrey B.

Position: Director

Appointed: 31 July 1991

Resigned: 02 November 2002

Robert C.

Position: Director

Appointed: 31 July 1991

Resigned: 14 April 1997

Eva S.

Position: Director

Appointed: 31 July 1991

Resigned: 29 September 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Bharatrao K. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bharatrao K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (33 pages)

Company search

Advertisements