UKBizDB.co.uk

SPA SEEKERS LTD.

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

This company is commonly known as Spa Seekers Ltd.. The company was founded 19 years ago and was given the registration number 05441953. The firm's registered office is in COVENTRY. You can find them at 4 Villiers Court Copse Drive, Meriden Business Park, Coventry, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SPA SEEKERS LTD.
Company Number:05441953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:4 Villiers Court Copse Drive, Meriden Business Park, Coventry, West Midlands, England, CV5 9RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ladywell, Tower Road, Poole, BH13 6HY

Secretary03 May 2005Active
256 Station Road, Balsall Common, Coventry, England, CV7 7EE

Director03 May 2005Active
4 Ladywell, Tower Road, Poole, BH13 6HY

Director03 May 2005Active
Flat 4 Ladywell, 1 Tower Road, Poole, BH13 6HY

Director02 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 May 2005Active

People with Significant Control

Spa Seekers Holdings Ltd.
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:4 Villiers Court, Copse Drive, Coventry, England, CV5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:256 Station Road, Balsall Common, Coventry, England, CV7 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Faye Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:4 Ladywell, Tower Road, Poole, United Kingdom, BH13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:4 Ladywell, Tower Road, Poole, United Kingdom, BH13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-07-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-07-25Capital

Capital alter shares subdivision.

Download
2019-07-24Resolution

Resolution.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.