You are here: bizstats.co.uk > a-z index > S list

S.r.s.aromatics Limited BURY ST. EDMUNDS


Founded in 1983, S.r.s.aromatics, classified under reg no. 01756767 is an active company. Currently registered at Beodric House IP32 7BS, Bury St. Edmunds the company has been in the business for 41 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Edward H., Jonathan B. and Lee B. and others. In addition one secretary - Jonathan B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda R. who worked with the the company until 29 October 2004.

S.r.s.aromatics Limited Address / Contact

Office Address Beodric House
Office Address2 5 Boldero Road
Town Bury St. Edmunds
Post code IP32 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756767
Date of Incorporation Wed, 28th Sep 1983
Industry Manufacture of perfumes and toilet preparations
Industry Wholesale of chemical products
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Edward H.

Position: Director

Appointed: 13 July 2023

Jonathan B.

Position: Director

Appointed: 03 January 2017

Lee B.

Position: Director

Appointed: 03 January 2017

Barbara B.

Position: Director

Appointed: 29 October 2004

Jonathan B.

Position: Secretary

Appointed: 29 October 2004

Steven B.

Position: Director

Appointed: 29 October 2004

Linda R.

Position: Secretary

Appointed: 07 August 1991

Resigned: 29 October 2004

Raka S.

Position: Director

Appointed: 07 August 1991

Resigned: 01 November 1993

Michael R.

Position: Director

Appointed: 07 August 1991

Resigned: 29 October 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Steven B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barbara B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barbara B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 797333 511472 101318 602606 264480 941358 186
Current Assets1 524 1482 021 1242 052 5571 922 0672 651 2602 852 2072 668 711
Debtors852 730898 732952 658674 2801 035 2751 379 2451 404 420
Net Assets Liabilities526 402767 335982 5701 190 4881 448 1511 698 8671 826 874
Other Debtors100 33441 02541 64351 99554 559160 48863 987
Property Plant Equipment28 53232 90736 60230 74327 81828 733 
Total Inventories661 621788 881627 798929 1851 009 721992 021906 105
Other
Accumulated Depreciation Impairment Property Plant Equipment56 96363 50964 15377 44691 305100 760110 260
Additional Provisions Increase From New Provisions Recognised 943679-1 022-469257 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      102
Amounts Owed By Group Undertakings      115 000
Amounts Owed To Group Undertakings   20 90020 90020 901 
Average Number Employees During Period109910101214
Creditors1 042 2551 281 7301 100 9441 076 1511 545 2251 496 1151 178 719
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 1268 488180   
Disposals Property Plant Equipment 2 5518 488540   
Fixed Assets48 53232 90736 602349 195346 270347 186341 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00060 00060 00066 50066 50066 50060 958
Increase From Depreciation Charge For Year Property Plant Equipment 8 6729 13213 47313 8599 4559 498
Investments Fixed Assets20 000  318 452318 452318 453318 453
Investments In Group Undertakings   318 452318 452318 453318 453
Net Current Assets Liabilities481 893739 394951 613845 9161 106 0351 356 0921 489 992
Number Shares Issued Fully Paid 9 6199 6199 6199 6199 6199 619
Other Creditors208 277315 291408 906459 116538 865581 702568 086
Other Investments Other Than Loans20 000-20 000     
Other Taxation Social Security Payable186 401282 450321 554246 376145 133267 722212 442
Par Value Share 111111
Percentage Class Share Held In Subsidiary   100100100100
Property Plant Equipment Gross Cost85 49596 416100 755108 189119 123129 493133 202
Provisions4 0234 9665 6454 6234 1544 4114 513
Provisions For Liabilities Balance Sheet Subtotal4 0234 9665 6454 6234 1544 4114 513
Total Additions Including From Business Combinations Property Plant Equipment 13 47212 8277 97410 93410 3703 709
Total Assets Less Current Liabilities530 425772 301988 2151 195 1111 452 3051 703 2781 831 387
Trade Creditors Trade Payables647 577683 989370 484349 759840 327625 790398 191
Trade Debtors Trade Receivables752 396857 707911 015622 285980 7161 218 7571 225 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, January 2024
Free Download (11 pages)

Company search

Advertisements