UKBizDB.co.uk

SPA AUTOCENTRE LIMITED

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

This company is commonly known as Spa Autocentre Limited. The company was founded 21 years ago and was given the registration number 04598575. The firm's registered office is in OMBERSLEY WAY, DROITWICH. You can find them at Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPA AUTOCENTRE LIMITED
Company Number:04598575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, Worcestershire, WR9 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB

Director22 June 2017Active
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB

Director22 November 2002Active
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB

Secretary22 November 2002Active
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB

Secretary29 March 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 2002Active
Longstone Cottage, Berrow Green, Martley, WR6 6DQ

Director01 April 2010Active
Longstone Cottage, Berrow Green Road Martley, Worcester, WR6 6PQ

Director22 November 2002Active
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB

Director01 December 2013Active
The Gables, Saleway, Droitwich, England, WR9 7JY

Director10 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 2002Active

People with Significant Control

Mr Simon Nicholas Milner
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Spa Autocentre Limited, Ombersley Way, Droitwich, WR9 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Donald Major
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Spa Autocentre Limited, Ombersley Way, Droitwich, WR9 8JB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Capital

Capital cancellation shares.

Download
2017-08-07Resolution

Resolution.

Download
2017-08-07Capital

Capital return purchase own shares.

Download
2017-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.