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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Secretary | 16 May 2003 | Active |
Glendyn, Hook Heath Road, Woking, GU22 0QE | Director | 02 December 2021 | Active |
Health & Wellbeing Innovation Centre, Treliske, Truro, United Kingdom, TR1 3FF | Director | 16 May 2003 | Active |
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Director | 20 August 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2003 | Active |
Cres Tregarne, Mawnan Smith, Falmouth, TR11 5JP | Director | 16 May 2003 | Active |
Budock Vean Hotel, Budock Vean, Mawnan Smith, Falmouth, TR11 5LG | Director | 16 May 2003 | Active |
Nansidwell Farm, Old Church Road Mawnan, Falmouth, TR11 5HU | Director | 08 August 2007 | Active |
3 The Barns, Lamorna, Falmouth, TR10 9BJ | Director | 22 July 2003 | Active |
Rosnick Cottage, Rosnick Farm St Martin, Helston, TR12 6DZ | Director | 16 May 2003 | Active |
Rosnick Cottage, Rosnick Farm St Martin, Helston, TR12 6DZ | Director | 16 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Incorporation | Memorandum articles. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Change person secretary company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.