SPA ADVANCED SYSTEMS LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9EJ

Company number 02539433
Status Active
Incorporation Date 13 September 1990
Company Type Private Limited Company
Address UNIT 7, KNOWLE BUSINESS CENTRE, WADHURST ROAD FRANT, TUNBRIDGE WELLS, KENT, TN3 9EJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of SPA ADVANCED SYSTEMS LIMITED are www.spaadvancedsystems.co.uk, and www.spa-advanced-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Spa Advanced Systems Limited is a Private Limited Company. The company registration number is 02539433. Spa Advanced Systems Limited has been working since 13 September 1990. The present status of the company is Active. The registered address of Spa Advanced Systems Limited is Unit 7 Knowle Business Centre Wadhurst Road Frant Tunbridge Wells Kent Tn3 9ej. The company`s financial liabilities are £35.99k. It is £-1.71k against last year. The cash in hand is £3.62k. It is £3.62k against last year. And the total assets are £25.48k, which is £8.4k against last year. MONTAGUE, Julie Dawn is a Secretary of the company. MONTAGUE, Robin Clive is a Director of the company. Secretary WARMAN, Sandra Jill has been resigned. Director ENGLISH, Stuart Allan has been resigned. Director MANKTELOW, David James has been resigned. Director WARMAN, Sandra Jill has been resigned. The company operates in "Other information technology service activities".


spa advanced systems Key Finiance

LIABILITIES £35.99k
-5%
CASH £3.62k
TOTAL ASSETS £25.48k
+49%
All Financial Figures

Current Directors

Secretary
MONTAGUE, Julie Dawn
Appointed Date: 26 February 1993

Director

Resigned Directors

Secretary
WARMAN, Sandra Jill
Resigned: 26 February 1993

Director
ENGLISH, Stuart Allan
Resigned: 02 February 1993
63 years old

Director
MANKTELOW, David James
Resigned: 31 January 2007
68 years old

Director
WARMAN, Sandra Jill
Resigned: 26 February 1993
58 years old

Persons With Significant Control

Mr Robin Clive Montague
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPA ADVANCED SYSTEMS LIMITED Events

16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 56 more events
19 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1990
Company name changed speed 629 LIMITED\certificate issued on 25/10/90

17 Oct 1990
Registered office changed on 17/10/90 from: classic house 174-180 old street london EC1V 9BP

13 Sep 1990
Incorporation