This company is commonly known as Ilux Limited. The company was founded 16 years ago and was given the registration number 06485600. The firm's registered office is in ST. IVES. You can find them at 3 Cabot House Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ILUX LIMITED |
---|---|---|
Company Number | : | 06485600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cabot House Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambs, England, PE27 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 28 January 2008 | Active |
20 Wheatfields, St. Ives, PE27 3YD | Secretary | 28 January 2008 | Active |
Mr James Tilbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cabot House, Compass Point Business Park, St. Ives, England, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.