ILIMART LIMITED - SALFORD
Company Profile | Company Filings |
Overview
ILIMART LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
ILIMART LIMITED was incorporated 34 years ago on 19/01/1990 and has the registered number: 02461201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ILIMART LIMITED was incorporated 34 years ago on 19/01/1990 and has the registered number: 02461201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ILIMART LIMITED - SALFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALEX HOUSE, 260-268
SALFORD
M3 5JZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARK LANE CONSERVATORIES LIMITED (until 18/11/2009)
PARK LANE CONSERVATORIES LIMITED (until 18/11/2009)
PEAKAIM LIMITED (until 16/07/2008)
PARK LANE CONSERVATORIES LIMITED (until 19/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN MICHAEL RILEY | Nov 1950 | British | Director | CURRENT | |
JOHN MICHAEL RILEY | Nov 1950 | British | Secretary | 2009-05-15 | CURRENT |
MS KATHRYN MARGARET SPENCER | Dec 1961 | British | Director | 1998-11-30 UNTIL 2001-10-22 | RESIGNED |
GILLIAN ANN RILEY | May 1948 | Director | 1998-07-06 UNTIL 1998-11-30 | RESIGNED | |
JOHN FREDERICK NEWSOME | Feb 1935 | British | Director | RESIGNED | |
MR JEREMY JOHN CROFT | Jun 1956 | British | Director | 1998-07-06 UNTIL 2013-09-30 | RESIGNED |
MR DAVID EDWARD BURFORD | Sep 1947 | British | Director | 1998-07-06 UNTIL 2000-07-14 | RESIGNED |
MR CLIVE BOWEN | Feb 1959 | British | Director | 1994-12-16 UNTIL 1998-07-06 | RESIGNED |
MS KATHRYN MARGARET SPENCER | Dec 1961 | British | Secretary | 1998-11-30 UNTIL 2001-10-22 | RESIGNED |
JOHN MICHAEL RILEY | Nov 1950 | British | Secretary | 2001-10-23 UNTIL 2008-04-16 | RESIGNED |
GILLIAN ANN RILEY | May 1948 | Secretary | 1998-07-06 UNTIL 1998-11-30 | RESIGNED | |
MR PETER BRUCE GILL | British | Secretary | 2008-04-16 UNTIL 2009-05-15 | RESIGNED | |
MR CLIVE BOWEN | Feb 1959 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Michael Riley | 2016-04-06 | 11/1950 | Manchester Lancs | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2023-08-08 | 31-12-2022 | £175,604 equity |
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2022-09-15 | 31-12-2021 | £762 Cash £182,386 equity |
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2021-09-28 | 31-12-2020 | £1,178 Cash £189,644 equity |
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2020-09-23 | 31-12-2019 | £1,238 Cash £196,737 equity |
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2019-08-30 | 31-12-2018 | £296 Cash £204,518 equity |
ILIMART LIMITED Filleted accounts for Companies House (small and micro) | 2018-08-10 | 31-12-2017 | £1,021 Cash £211,525 equity |