UKBizDB.co.uk

ILA INSTALLATION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director22 June 2010Active
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director01 October 2012Active
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT

Director22 June 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Address

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

Download

Copyright © 2024. All rights reserved.