Warning: file_put_contents(c/7bd95782d2f5d957b0128b4e99b54fd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Spa Guys Ltd, RH14 0TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SPA GUYS LTD

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

This company is commonly known as The Spa Guys Ltd. The company was founded 6 years ago and was given the registration number 11082350. The firm's registered office is in IFOLD,NR LOXWOOD. You can find them at Willow Cottage, The Drive, Ifold,nr Loxwood, West Sussex. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE SPA GUYS LTD
Company Number:11082350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Willow Cottage, The Drive, Ifold,nr Loxwood, West Sussex, United Kingdom, RH14 0TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, The Drive, Ifold,Nr Loxwood, United Kingdom, RH14 0TE

Director24 November 2017Active
33, Rookwood Park, Horsham, England, RH12 1UB

Director19 December 2017Active

People with Significant Control

Mr Andrew Buck
Notified on:01 December 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Willow Cottage, The Drive, Ifold,Nr Loxwood, United Kingdom, RH14 0TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Louise Buck
Notified on:01 December 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Willow Cottage, The Drive, Ifold,Nr Loxwood, United Kingdom, RH14 0TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Allison Gaye Draisey
Notified on:01 December 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Willow Cottage, The Drive, Ifold,Nr Loxwood, United Kingdom, RH14 0TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neal James Lawford Draisey
Notified on:24 November 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Willow Cottage, The Drive, Ifold,Nr Loxwood, United Kingdom, RH14 0TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Capital

Members register information on withdrawal from the public register.

Download
2020-12-29Capital

Withdrawal of the members register information from the public register.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Capital

Capital allotment shares.

Download
2017-12-20Capital

Capital allotment shares.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.