This company is commonly known as Ila Installation Limited. The company was founded 13 years ago and was given the registration number 07292045. The firm's registered office is in NORMANTON. You can find them at Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ILA INSTALLATION LIMITED |
---|---|---|
Company Number | : | 07292045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2010 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 22 June 2010 | Active |
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 01 October 2012 | Active |
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 22 June 2010 | Active |
Mr Stephen Stones | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metic House, Ripley Drive, Normanton, England, WF6 1QT |
Nature of control | : |
|
Mr Marc Andrew Stones | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metic House, Ripley Drive, Normanton, England, WF6 1QT |
Nature of control | : |
|
Mrs Jean Stones | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metic House, Ripley Drive, Normanton, England, WF6 1QT |
Nature of control | : |
|
Mr Marc Andrew Stones | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metic House, Ripley Drive, Normanton, England, WF6 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.