UKBizDB.co.uk

SPA MOBILE REPAIRS LTD

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

This company is commonly known as Spa Mobile Repairs Ltd. The company was founded 4 years ago and was given the registration number 12413360. The firm's registered office is in LEAMINGTON SPA. You can find them at Spa Mobile Repairs Ltd Mobile Technicians Kiosk, Upper Mall, Leamington Spa, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:SPA MOBILE REPAIRS LTD
Company Number:12413360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Spa Mobile Repairs Ltd Mobile Technicians Kiosk, Upper Mall, Leamington Spa, England, CV32 4XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa Mobile Repairs Ltd, Mobile Technicians Kiosk, Upper Mall, Leamington Spa, England, CV32 4XT

Director01 February 2023Active
13a, Goldsmith Avenue, Warwick, England, CV34 6JA

Director15 June 2020Active
Mobile Technician Kiosk,, Upper Mall, Royal Priors Shopping Centre, Leamington Spa, United Kingdom, CV32 4XT

Director20 January 2020Active
Spa Mobile Repairs Ltd, Mobile Technicians Kiosk, Upper Mall, Leamington Spa, England, CV32 4XT

Director01 September 2020Active
13a, Goldsmith Avenue, Warwick, England, CV34 6JA

Director27 January 2020Active

People with Significant Control

Mr Manmohan Reddy Mayreddy
Notified on:01 February 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Spa Mobile Repairs Ltd, Mobile Technicians Kiosk, Leamington Spa, England, CV32 4XT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Tarun Kumar
Notified on:01 September 2020
Status:Active
Date of birth:January 1981
Nationality:Indian
Country of residence:England
Address:Spa Mobile Repairs Ltd, Mobile Technicians Kiosk, Leamington Spa, England, CV32 4XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gagandeep Singh Kandhola
Notified on:15 June 2020
Status:Active
Date of birth:March 1991
Nationality:Indian
Country of residence:England
Address:13a, Goldsmith Avenue, Warwick, England, CV34 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manmohan Reddy Mayreddy
Notified on:27 January 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:13a, Goldsmith Avenue, Warwick, England, CV34 6JA
Nature of control:
  • Significant influence or control
Mr Anand Kumar
Notified on:20 January 2020
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:United Kingdom
Address:Mobile Technician Kiosk,, Upper Mall, Leamington Spa, United Kingdom, CV32 4XT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Persons with significant control

Notification of a person with significant control.

Download
2023-05-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-06Officers

Appoint person director company with name date.

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.