This company is commonly known as Illamasqua (holdings) Limited. The company was founded 17 years ago and was given the registration number 06116121. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ILLAMASQUA (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06116121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Secretary | 05 October 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 05 October 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 05 October 2017 | Active |
East Ayton Lodge, Moor Lane East Ayton, Scarborough, YO13 9EW | Secretary | 19 February 2007 | Active |
6 Bardon Hall Gardens, Weetwood, Leeds, LS16 5TX | Secretary | 23 February 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 February 2007 | Active |
Kirkburton Hall, Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE | Director | 04 October 2007 | Active |
2, Calls Wharf, The Calls, Leeds, LS2 7JU | Director | 01 July 2010 | Active |
Byre Cottage, West End Farm Old Sharlston, Wakefield, WF4 1EL | Director | 19 February 2007 | Active |
Byre Cottage, West End Farm Old Sharlston, Wakefield, WF4 1EL | Director | 19 February 2007 | Active |
Ramsgill Otley Road, High Eldwick, Bradford, BD16 3BD | Director | 04 October 2007 | Active |
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ | Director | 05 October 2017 | Active |
West Holme Farm, 170 Denby Lane Upper Denby, Huddersfield, HD8 8YQ | Director | 04 October 2007 | Active |
25 Moss Edge View, Woodhead Road Holmbridge, Holmfirth, HD9 2HY | Director | 04 October 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 February 2007 | Active |
Thg Beauty Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF |
Nature of control | : |
|
The Hut.Com Limited | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Mr Joseph Ferdinand Corre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-14 | Accounts | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-25 | Insolvency | Legacy. | Download |
2022-02-25 | Capital | Legacy. | Download |
2022-02-25 | Resolution | Resolution. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-08 | Accounts | Legacy. | Download |
2021-10-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.