Warning: file_put_contents(c/df224dcea7085d1f1201f987d2e2be94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Supatra Thai Spa Ltd, LE2 5LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPATRA THAI SPA LTD

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

This company is commonly known as Supatra Thai Spa Ltd. The company was founded 16 years ago and was given the registration number 06301997. The firm's registered office is in LEICESTER. You can find them at 51 Kenilworth Drive, Oadby, Leicester, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:SUPATRA THAI SPA LTD
Company Number:06301997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:51 Kenilworth Drive, Oadby, Leicester, England, LE2 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 A, Mandervell Road, Oadby, Leicester, England, LE2 5LQ

Director01 April 2012Active
27 Knighton Church Road, Leicester, LE2 3JG

Secretary23 August 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 July 2007Active
39, The Parade, Oadby, Leicester, United Kingdom, LE2 5BB

Director01 October 2009Active
39, The Parade, Oadby, Leicester, United Kingdom, LE2 5BB

Director01 October 2009Active
Shericle Farm, Kirkby Road, Desford, LE9 9JX

Director04 July 2007Active
10, Springfield Close, Kettering, England, NN15 6EE

Director01 November 2009Active
39, The Parade, Oadby, Leicester, United Kingdom, LE2 5BB

Director01 January 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 July 2007Active

People with Significant Control

Mrs Supatra Rees
Notified on:01 December 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:39, The Parade, Leicester, England, LE2 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as trust
Mrs Ninlawan Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:39, The Parade, Leicester, England, LE2 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Address

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

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Address

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

Download
2020-07-24Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Address

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

Download
2018-10-05Address

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

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.