UKBizDB.co.uk

ILLAMASQUA (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary05 October 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director05 October 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director05 October 2017Active
East Ayton Lodge, Moor Lane East Ayton, Scarborough, YO13 9EW

Secretary19 February 2007Active
6 Bardon Hall Gardens, Weetwood, Leeds, LS16 5TX

Secretary23 February 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 February 2007Active
Kirkburton Hall, Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Director04 October 2007Active
2, Calls Wharf, The Calls, Leeds, LS2 7JU

Director01 July 2010Active
Byre Cottage, West End Farm Old Sharlston, Wakefield, WF4 1EL

Director19 February 2007Active
Byre Cottage, West End Farm Old Sharlston, Wakefield, WF4 1EL

Director19 February 2007Active
Ramsgill Otley Road, High Eldwick, Bradford, BD16 3BD

Director04 October 2007Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director05 October 2017Active
West Holme Farm, 170 Denby Lane Upper Denby, Huddersfield, HD8 8YQ

Director04 October 2007Active
25 Moss Edge View, Woodhead Road Holmbridge, Holmfirth, HD9 2HY

Director04 October 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Capital

Capital statement capital company with date currency figure.

Download
2022-02-25Insolvency

Legacy.

Download
2022-02-25Capital

Legacy.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-08Accounts

Legacy.

Download
2021-10-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.