UKBizDB.co.uk

ILLUME TRADING LTD

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

This company is commonly known as Illume Trading Ltd. The company was founded 5 years ago and was given the registration number 11532294. The firm's registered office is in MANCHESTER. You can find them at Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ILLUME TRADING LTD
Company Number:11532294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England, M24 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Mill 1st Floor, Old Hall Street, Middleton, Manchester, England, M24 1AG

Director01 May 2022Active
Albany Mill 1st Floor, Old Hall Street, Middleton, Manchester, England, M24 1AG

Director30 September 2019Active
75a, Odsal Road, Bradford, England, BD6 1PN

Director22 August 2018Active
Albany Mill 1st Floor, Old Hall Street, Middleton, Manchester, England, M24 1AG

Director22 July 2019Active
75a, Odsal Road, Bradford, England, BD6 1PN

Corporate Director18 April 2019Active

People with Significant Control

Mr Zaheed Ahmed
Notified on:01 May 2022
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Albany Mill 1st Floor, Old Hall Street, Manchester, England, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ogheneochuko Odudu
Notified on:05 May 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Albany Mill 1st Floor, Old Hall Street, Manchester, England, M24 1AG
Nature of control:
  • Significant influence or control
Miss Carla Zoe Blackstock
Notified on:30 September 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Albany Mill 1st Floor, Old Hall Street, Manchester, England, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Delta Western Limited
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:75, Odsal Road, Bradford, United Kingdom, BD6 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Michael Connell
Notified on:22 August 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:75a, Odsal Road, Bradford, England, BD6 1PN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Address

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

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Dissolution

Dissolution withdrawal application strike off company.

Download
2020-04-30Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.