UKBizDB.co.uk

SPA LAMINATES LIMITED

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

This company is commonly known as Spa Laminates Limited. The company was founded 49 years ago and was given the registration number 01188511. The firm's registered office is in . You can find them at 59 Pepper Road, Leeds, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPA LAMINATES LIMITED
Company Number:01188511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:59 Pepper Road, Leeds, LS10 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sedona 72a, Main Road, Drax Village, Selby, YO8 8NT

Secretary-Active
59, Pepper Road, Leeds, England, LS10 2TH

Director11 February 2011Active
59, Pepper Road, Leeds, England, LS10 2TH

Director05 February 2003Active
59 Pepper Road, Leeds, LS10 2TH

Director22 December 1994Active
Sedona 72a, Main Road, Drax Village, Selby, YO8 8NT

Director22 December 1994Active
6a Quarry Moor Park, Littlethorpe, Ripon, HG4 3AQ

Director22 December 1994Active
44 Sandhill Oval, Alwoodley, Leeds, LS17 8EA

Director22 December 1994Active
46 Boroughbridge Road, Knaresborough, HG5 0NJ

Director-Active
59, Pepper Road, Leeds, England, LS10 2TH

Director05 February 2003Active
46 Boroughbridge Road, Knaresborough, HG5 0NJ

Director-Active
Cherry Court, Old Scriven, Knaresborough, HG5 9DZ

Director-Active
6 Haigh Side Drive, Rothwell, Leeds, LS26 0TE

Director22 December 1994Active

People with Significant Control

Mrs Ruth Bradley
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:59 Pepper Road, LS10 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daryn Simon Forster
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:59 Pepper Road, LS10 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Forster
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:59 Pepper Road, LS10 2TH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Change account reference date company current extended.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download
2015-07-27Accounts

Accounts amended with accounts type total exemption small.

Download
2015-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.