UKBizDB.co.uk

ILA-SPA LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Gate Farm Park Road, Kiddington, Woodstock, Oxfordshire, OX20 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF

Secretary14 August 2000Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Secretary01 April 2010Active
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, England, OX7 4EF

Director15 September 2014Active
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF

Director14 August 2000Active
The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, United Kingdom, OX7 4EF

Director14 August 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 July 2000Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director17 December 2012Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director29 November 2013Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director12 April 2010Active
Easton Manor, Easton Royal, Pewsey, SN9 5LZ

Director18 September 2005Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director29 August 2013Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director15 December 2009Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director30 April 2010Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director30 September 2015Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director15 December 2009Active
Unit 4, Gate Farm Park Road, Kiddington, Woodstock, OX20 1DB

Director15 December 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 July 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
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:
  • 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 (7 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
2024-01-15Insolvency

Liquidation in administration move to dissolution.

Download
2023-08-15Insolvency

Liquidation in administration progress report.

Download
2023-03-31Insolvency

Liquidation in administration result creditors meeting.

Download
2023-03-06Insolvency

Liquidation in administration proposals.

Download
2023-03-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-31Address

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

Download
2023-01-24Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

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

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.