UKBizDB.co.uk

SPA ALUMINIUM LIMITED

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

This company is commonly known as Spa Aluminium Limited. The company was founded 53 years ago and was given the registration number 01014137. The firm's registered office is in KENT. You can find them at 1 Chapman Way, Tunbridge Wells, Kent, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:SPA ALUMINIUM LIMITED
Company Number:01014137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Secretary01 March 2003Active
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Director25 March 2009Active
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Director01 November 2008Active
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Director-Active
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Director01 November 2008Active
7 Churchill Road, Heathfield, TN21 8BA

Secretary22 December 1994Active
Wyverne Knelle Road, Robertsbridge, TN32 5DY

Secretary-Active
Hazelgrove, Trellech Road, Tintern, Chepstow, NP16 6SN

Director21 October 1999Active
1 Chapman Way, Tunbridge Wells, Kent, TN2 3EG

Director-Active
Norsk Hydro (Uk) Limited, 49 York Street, Twickenham, TW1

Director-Active
Frants Olsens Ve1 2, N 2800 Gj0 Vik, Norway, FOREIGN

Director18 November 1997Active

People with Significant Control

Spa Aluminium Holdings Limited
Notified on:13 June 2019
Status:Active
Country of residence:United Kingdom
Address:1, Chapman Way, Tunbridge Wells, United Kingdom, TN2 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Geoffrey Allen Ives
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:1 Chapman Way, Kent, TN2 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Godbolt
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:1 Chapman Way, Kent, TN2 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Godbolt
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:1 Chapman Way, Kent, TN2 3EG
Nature of control:
  • Significant influence or control
Mr Steven Paul Ives
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:1 Chapman Way, Kent, TN2 3EG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2017-05-16Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-20Accounts

Accounts with accounts type small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.