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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB | Director | 22 June 2017 | Active |
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB | Director | 22 November 2002 | Active |
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB | Secretary | 22 November 2002 | Active |
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB | Secretary | 29 March 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 November 2002 | Active |
Longstone Cottage, Berrow Green, Martley, WR6 6DQ | Director | 01 April 2010 | Active |
Longstone Cottage, Berrow Green Road Martley, Worcester, WR6 6PQ | Director | 22 November 2002 | Active |
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR9 8JB | Director | 01 December 2013 | Active |
The Gables, Saleway, Droitwich, England, WR9 7JY | Director | 10 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Capital | Capital cancellation shares. | Download |
2017-08-07 | Resolution | Resolution. | Download |
2017-08-07 | Capital | Capital return purchase own shares. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.