UKBizDB.co.uk

FAITH IBIZA LTD

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

This company is commonly known as Faith Ibiza Ltd. The company was founded 6 years ago and was given the registration number 11087512. The firm's registered office is in CHESSINGTON. You can find them at Suite 26 Chessington Business Centre, Cox Lane, Chessington, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FAITH IBIZA LTD
Company Number:11087512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Suite 26 Chessington Business Centre, Cox Lane, Chessington, England, KT9 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Rosebank, Waltham Abbey, United Kingdom, EN9 3DE

Director29 November 2017Active
Hatton House, Ince Lane, Elton, Chester, United Kingdom, CH2 4LU

Director29 November 2017Active
Chessington Business Centre, Cox Lane, Chessington, England, KT9 1SD

Director06 April 2019Active
Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Ware, England, SG12 8DL

Director29 November 2017Active

People with Significant Control

Miss Alis Tiptivar Moore
Notified on:01 November 2023
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Hatton House, Ince Lane, Chester, United Kingdom, CH2 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ice On The Beach Sl
Notified on:16 November 2021
Status:Active
Country of residence:Spain
Address:12, Cami Des Moli, Ibiza, 07820, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Anthony Truman
Notified on:28 August 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:The Old Bakery, Swaton Road, Sleaford, England, NG34 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alis Tiptivar Moore
Notified on:29 November 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Hatton House, Ince Lane, Chester, United Kingdom, CH2 4LU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Stacey Anne Barzu
Notified on:29 November 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:The Old Bakery, Swaton Road, Sleaford, England, NG34 0RF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Wayne David Lineker
Notified on:29 November 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:13, Rosebank, Waltham Abbey, United Kingdom, EN9 3DE
Nature of control:
  • Voting rights 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
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-08-30Persons with significant control

Notification of a person with significant control.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.