UKBizDB.co.uk

SPA-JET LIMITED

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

This company is commonly known as Spa-jet Limited. The company was founded 25 years ago and was given the registration number NI036381. The firm's registered office is in COUNTY LONDONDERRY. You can find them at 17 Hawthorn Terrace, Coleraine, County Londonderry, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPA-JET LIMITED
Company Number:NI036381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:17 Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peover Lane, Crown Lane, Lower Peover, Knutsford, England, WA16 9PY

Director28 November 2016Active
17 Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW

Director11 July 2023Active
23 Mountsandel Road, Mountsandel Road, Coleraine, Northern Ireland, BT52 1JE

Director18 June 1999Active
44 Newbridge Road, Coleraine, Co L'Derry, BT52 1TP

Secretary18 June 1999Active
17 Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW

Director01 May 2018Active
44 Newbridge Road, Coleraine, Co L'Derry, BT52 1TP

Director18 June 1999Active
44 Newbridge Road, Coleraine, Co L'Derry, BT52 1TP

Director18 June 1999Active
Unit 1, Elmsfield Park, Holme, Carnforth, England, LA6 1RJ

Director28 November 2016Active

People with Significant Control

Ra Spa-Jet (Holdings) Limited
Notified on:09 June 2023
Status:Active
Country of residence:Northern Ireland
Address:17, Hawthorn Terrace, Coleraine, Northern Ireland, BT52 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kudos Shower Products Ltd
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:Elmsfield Park, Holme, Carnforth, England, LA6 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Change account reference date company current extended.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-01-25Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.