UKBizDB.co.uk

SUFFOLK SPA RETREATS LTD

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

This company is commonly known as Suffolk Spa Retreats Ltd. The company was founded 4 years ago and was given the registration number 12340166. The firm's registered office is in NORWICH. You can find them at Unit 1, Burlingham Business Centre Main Road, North Burlingham, Norwich, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SUFFOLK SPA RETREATS LTD
Company Number:12340166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 1, Burlingham Business Centre Main Road, North Burlingham, Norwich, England, NR13 4TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Modular Works Ltd, Unit 1, Burlingham Business Centre, North Burlingham, Norwich, United Kingdom, NR13 4TA

Director29 November 2019Active
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director15 October 2020Active
Modular Works Ltd, Unit 1, Burlingham Business Centre, North Burlingham, Norwich, United Kingdom, NR13 4TA

Director29 November 2019Active
Modular Works Ltd, Unit 1, Burlingham Business Centre, North Burlingham, Norwich, United Kingdom, NR13 4TA

Director29 November 2019Active
Unit 1, Burlingham Business Centre, Main Road, North Burlingham, Norwich, England, NR13 4TA

Director23 July 2020Active
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 December 2022Active

People with Significant Control

Mr Ian Staniforth
Notified on:21 January 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:C/O Aston Shaw, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Charles Beswick
Notified on:29 November 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Modular Works Ltd, Unit 1, Burlingham Business Centre, Norwich, United Kingdom, NR13 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Andrew Holmes
Notified on:29 November 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Modular Works Ltd, Unit 1, Burlingham Business Centre, Norwich, United Kingdom, NR13 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Nicholas Green
Notified on:29 November 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Modular Works Ltd, Unit 1, Burlingham Business Centre, Norwich, United Kingdom, NR13 4TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Address

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

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-19Capital

Capital return purchase own shares.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-08Address

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

Download
2019-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.