Warning: file_put_contents(c/035a3ea0f137810145ba8b572805095c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spiezia Organics Limited, TR4 9LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIEZIA ORGANICS LIMITED

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

This company is commonly known as Spiezia Organics Limited. The company was founded 20 years ago and was given the registration number 04767760. The firm's registered office is in TRURO. You can find them at Whyfield, Building A Truro Business Park, Threemilestone, Truro, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:SPIEZIA ORGANICS LIMITED
Company Number:04767760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Whyfield, Building A Truro Business Park, Threemilestone, Truro, England, TR4 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF

Secretary16 May 2003Active
Glendyn, Hook Heath Road, Woking, GU22 0QE

Director02 December 2021Active
Health & Wellbeing Innovation Centre, Treliske, Truro, United Kingdom, TR1 3FF

Director16 May 2003Active
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF

Director20 August 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2003Active
Cres Tregarne, Mawnan Smith, Falmouth, TR11 5JP

Director16 May 2003Active
Budock Vean Hotel, Budock Vean, Mawnan Smith, Falmouth, TR11 5LG

Director16 May 2003Active
Nansidwell Farm, Old Church Road Mawnan, Falmouth, TR11 5HU

Director08 August 2007Active
3 The Barns, Lamorna, Falmouth, TR10 9BJ

Director22 July 2003Active
Rosnick Cottage, Rosnick Farm St Martin, Helston, TR12 6DZ

Director16 May 2003Active
Rosnick Cottage, Rosnick Farm St Martin, Helston, TR12 6DZ

Director16 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 2003Active

People with Significant Control

Mrs Amanda Jane Vivian Winwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Address

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

Download
2021-07-29Address

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

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person secretary company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.