THE SPA.CO (UK) LIMITED
STAFFORDSHIRE THE BODYSPA LIMITED THE BODY SPA LIMITED THEBODYSPA LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04880196
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE SPA.CO (UK) LIMITED are www.thespacouk.co.uk, and www.the-spa-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Spa Co Uk Limited is a Private Limited Company. The company registration number is 04880196. The Spa Co Uk Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of The Spa Co Uk Limited is Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . BROPHY, Martha Mary is a Director of the company. Secretary KNAPPER, Peter Stephen has been resigned. Secretary KNAPPER, Peter Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROPHY, Martha Mary
Appointed Date: 28 August 2003
58 years old

Resigned Directors

Secretary
KNAPPER, Peter Stephen
Resigned: 01 December 2010
Appointed Date: 30 October 2004

Secretary
KNAPPER, Peter Stephen
Resigned: 29 October 2004
Appointed Date: 28 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Persons With Significant Control

Clipbitz Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SPA.CO (UK) LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

04 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
10 Sep 2003
Company name changed the body spa LIMITED\certificate issued on 10/09/03
07 Sep 2003
Secretary resigned
07 Sep 2003
Director resigned
05 Sep 2003
Company name changed thebodyspa LIMITED\certificate issued on 05/09/03
28 Aug 2003
Incorporation