ARONIC LIMITED

Register to unlock more data on OkredoRegister

ARONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12323022

Incorporation date

19/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12323022 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2019)
dot icon15/01/2025
Registered office address changed to PO Box 4385, 12323022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15
dot icon15/01/2025
Address of officer Mr Horia Petroi changed to 12323022 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-15
dot icon15/01/2025
Address of person with significant control Mr Horia Petroi changed to 12323022 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-15
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Registered office address changed from 33 Regent Street Rugby CV21 2PE England to 10 Buckhold Road London SW18 4FW on 2024-08-19
dot icon14/08/2024
Appointment of Mr Horia Petroi as a director on 2024-08-10
dot icon14/08/2024
Notification of Horia Petroi as a person with significant control on 2024-08-10
dot icon13/08/2024
Cessation of Daniela-Andreea Petroi as a person with significant control on 2024-08-13
dot icon13/08/2024
Termination of appointment of Daniela-Andreea Petroi as a director on 2024-08-01
dot icon10/05/2024
Cessation of Costel Selaru as a person with significant control on 2024-05-10
dot icon10/05/2024
Termination of appointment of Costel Selaru as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Costel Selaru as a secretary on 2024-05-10
dot icon22/12/2023
Change of details for Costel Selaru as a person with significant control on 2023-12-22
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon22/11/2023
Notification of Costel Selaru as a person with significant control on 2023-11-22
dot icon22/11/2023
Appointment of Mr Costel Selaru as a director on 2023-11-22
dot icon26/08/2023
Cessation of Andreea Nitu as a person with significant control on 2023-08-26
dot icon26/08/2023
Notification of Daniela-Andreea Petroi as a person with significant control on 2023-08-26
dot icon26/08/2023
Appointment of Mr Costel Selaru as a secretary on 2023-08-24
dot icon22/07/2023
Micro company accounts made up to 2022-11-30
dot icon10/07/2023
Appointment of Miss Daniela-Andreea Petroi as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Andreea Nitu as a director on 2023-07-10
dot icon10/07/2023
Registered office address changed from Aronic Limited 718 Eastern Avenue Ilford IG2 6PE England to 33 Regent Street Rugby CV21 2PE on 2023-07-10
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/01/2023
Registered office address changed from 33 Regent Street Rugby CV21 2PE England to Aronic Limited 718 Eastern Avenue Ilford IG2 6PE on 2023-02-01
dot icon07/07/2022
Appointment of Mrs Andreea Nitu as a director on 2022-07-05
dot icon07/07/2022
Notification of Andreea Nitu as a person with significant control on 2022-07-05
dot icon05/07/2022
Termination of appointment of Robert Adrian Nicolae as a director on 2022-07-05
dot icon05/07/2022
Cessation of Diana Nicolae as a person with significant control on 2022-07-05
dot icon05/07/2022
Termination of appointment of Gabriela Diana Nicolae as a director on 2022-07-05
dot icon05/07/2022
Cessation of Robert Adrian Nicolae as a person with significant control on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-11-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon07/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/11/2021
Director's details changed for Mrs Gabriela Nicolae Nicolae on 2021-11-15
dot icon20/11/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/07/2021
Appointment of Mrs Gabriela Nicolae Nicolae as a director on 2021-07-09
dot icon16/02/2021
Registered office address changed from 245 st. James Lane Coventry CV3 3DB England to 33 Regent Street Rugby CV21 2PE on 2021-02-16
dot icon10/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon19/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.55K
-
0.00
-
-
2022
5
8.78K
-
0.00
-
-
2022
5
8.78K
-
0.00
-
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

8.78K £Descended-8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nitu, Andreea
Director
05/07/2022 - 10/07/2023
9
Selaru, Costel
Director
22/11/2023 - 10/05/2024
3
Nicolae, Robert Adrian
Director
19/11/2019 - 05/07/2022
3
Selaru, Costel
Secretary
24/08/2023 - 10/05/2024
-
Nicolae, Gabriela Diana
Director
09/07/2021 - 05/07/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARONIC LIMITED

ARONIC LIMITED is an(a) Active company incorporated on 19/11/2019 with the registered office located at 4385, 12323022 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARONIC LIMITED?

toggle

ARONIC LIMITED is currently Active. It was registered on 19/11/2019 .

Where is ARONIC LIMITED located?

toggle

ARONIC LIMITED is registered at 4385, 12323022 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARONIC LIMITED do?

toggle

ARONIC LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ARONIC LIMITED have?

toggle

ARONIC LIMITED had 5 employees in 2022.

What is the latest filing for ARONIC LIMITED?

toggle

The latest filing was on 15/01/2025: Registered office address changed to PO Box 4385, 12323022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15.