UKBizDB.co.uk

THE MOSAIC SPA COMPANY LTD

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

This company is commonly known as The Mosaic Spa Company Ltd. The company was founded 5 years ago and was given the registration number 11483024. The firm's registered office is in COTTINGHAM. You can find them at C/o Yorkshire Accountancy Limited First Floor Offices, County House, Dunswell Road, Cottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MOSAIC SPA COMPANY LTD
Company Number:11483024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:24 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Yorkshire Accountancy Limited First Floor Offices, County House, Dunswell Road, Cottingham, England, HU16 4JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director30 November 2021Active
Endymion Cottage, York Road, Barmby Moor, York, England, YO42 4HS

Secretary25 July 2018Active
Torr Hus, Goodmanham, York, England, YO43 3HX

Director25 July 2018Active
123, Hallgate, Cottingham, England, HU16 4DA

Director30 November 2021Active
123, Hallgate, Cottingham, England, HU16 4DA

Director25 July 2019Active
Endymion Cottage, York Road, Barmby Moor, York, England, YO42 4HS

Director25 July 2018Active

People with Significant Control

Mr Michael George Foggin
Notified on:25 July 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:123, Hallgate, Cottingham, England, HU16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Benson
Notified on:25 July 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Torr Hus, Goodmanham, York, England, YO43 3HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren Harrison-Little
Notified on:25 July 2018
Status:Active
Date of birth:December 1968
Nationality:British
Address:Dsi Business Recovery, 2 Lakeside, Wakefield, WF2 7AW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-04Address

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

Download
2022-12-06Insolvency

Liquidation compulsory winding up order.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-06-06Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Accounts

Change account reference date company previous extended.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-01Address

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

Download

Copyright © 2024. All rights reserved.