UKBizDB.co.uk

EMPORIO ITALIA (ILKLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emporio Italia (ilkley) Limited. The company was founded 16 years ago and was given the registration number 06484266. The firm's registered office is in LEEDS. You can find them at Devonshire House, Devonshire Avenue, Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EMPORIO ITALIA (ILKLEY) LIMITED
Company Number:06484266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Devonshire House, Devonshire Avenue, Leeds, England, LS8 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Flat 2, Skipton Road, Ilkley, England, LS29 9HE

Secretary25 January 2008Active
Devonshire House, Devonshire Avenue, Leeds, England, LS8 1AY

Director17 November 2022Active
106, Flat 2, Skipton Road, Ilkley, England, LS29 9HE

Director26 January 2011Active
106, Flat 2, Skipton Road, Ilkley, England, LS29 9HE

Director30 March 2019Active
5, High Banks, Silsden, Keighley, England, BD20 0FA

Director30 March 2019Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary25 January 2008Active
5, High Banks, Silsden, Keighley, England, BD20 0FA

Director15 January 2021Active
5, High Banks, Silsden, Keighley, England, BD20 0FA

Director25 January 2008Active
5, High Banks, Silsden, Keighley, England, BD20 0FA

Director30 March 2018Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director25 January 2008Active

People with Significant Control

Mr Luigi Pignanelli
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Italian
Country of residence:England
Address:106, Flat 2, Ilkley, England, LS29 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samantha Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:106, Flat 2, Ilkley, England, LS29 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person secretary company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.