UKBizDB.co.uk

SALT CAVE HALOTHERAPY UK LTD

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

This company is commonly known as Salt Cave Halotherapy Uk Ltd. The company was founded 5 years ago and was given the registration number 11627544. The firm's registered office is in BOREHAMWOOD. You can find them at 113 Shenley Road, , Borehamwood, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SALT CAVE HALOTHERAPY UK LTD
Company Number:11627544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:113 Shenley Road, Borehamwood, England, WD6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Rosebery Avenue, Harrow, England, HA2 9AP

Director09 March 2024Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Secretary17 October 2018Active
43, Herga Road, Harrow, United Kingdom, HA3 5AX

Director14 June 2019Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Director10 August 2023Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Director02 January 2024Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Director17 October 2018Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Director15 June 2022Active
113, Shenley Road, Borehamwood, England, WD6 1AG

Director17 October 2018Active

People with Significant Control

Mr Paul-Teodor Moldovan
Notified on:23 April 2024
Status:Active
Date of birth:March 1984
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmin Rusu
Notified on:01 January 2024
Status:Active
Date of birth:February 1967
Nationality:Romanian
Country of residence:England
Address:45, Abbeydore Road, Portsmouth, England, PO6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Moldovan
Notified on:01 October 2023
Status:Active
Date of birth:March 1984
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrei Mihai
Notified on:01 January 2023
Status:Active
Date of birth:April 1970
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Octavian Popa
Notified on:15 June 2022
Status:Active
Date of birth:October 1977
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Octavian Popa
Notified on:01 February 2021
Status:Active
Date of birth:October 1977
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Mr Paul-Teodor Moldovan
Notified on:17 October 2018
Status:Active
Date of birth:March 1984
Nationality:Romanian
Country of residence:England
Address:113, Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Address

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

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Address

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

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Address

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

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Address

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

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.