This company is commonly known as Ila-spa Limited. The company was founded 23 years ago and was given the registration number 04031333. The firm's registered office is in WOODSTOCK. You can find them at Unit 4 Gate Farm Park Road, Kiddington, Woodstock, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ILA-SPA LIMITED |
---|---|---|
Company Number | : | 04031333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2000 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Gate Farm Park Road, Kiddington, Woodstock, Oxfordshire, OX20 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF | Secretary | 14 August 2000 | Active |
Herschel House, 58 Herschel Street, Slough, SL1 1PG | Secretary | 01 April 2010 | Active |
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, England, OX7 4EF | Director | 15 September 2014 | Active |
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF | Director | 14 August 2000 | Active |
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF | Director | 14 August 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 11 July 2000 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 17 December 2012 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 29 November 2013 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 12 April 2010 | Active |
Easton Manor, Easton Royal, Pewsey, SN9 5LZ | Director | 18 September 2005 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 29 August 2013 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 15 December 2009 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 30 April 2010 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 30 September 2015 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 15 December 2009 | Active |
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB | Director | 15 December 2009 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 July 2000 | Active |
Mr John William Leicester | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wild Wings,, Greenfield, Christmas Common, Watlington, United Kingdom, OX49 5HF |
Nature of control | : |
|
Mr Denise Jane Leicester | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wild Wings,, Greenfield, Christmas Common, Watlington, United Kingdom, OX49 5HF |
Nature of control | : |
|
Princess Anni-Frid Reuss | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | Norwegian |
Address | : | Herschel House, 58 Herschel Street, Slough, SL1 1PG |
Nature of control | : |
|
Viscount William Henry Hambleden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Herschel House, 58 Herschel Street, Slough, SL1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-08-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-03-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Capital | Capital allotment shares. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Change person secretary company with change date. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.