SPA PARTS EUROPE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04372076
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, SP2 8PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of SPA PARTS EUROPE LIMITED are www.spapartseurope.co.uk, and www.spa-parts-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Spa Parts Europe Limited is a Private Limited Company. The company registration number is 04372076. Spa Parts Europe Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Spa Parts Europe Limited is St Marys House Netherhampton Salisbury Sp2 8pu. The cash in hand is £0.1k. It is £0k against last year. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. CRABB, Stephen Alexander is a Director of the company. Secretary CRABB, Stephen Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FARR, Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


spa parts europe Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 01 March 2005

Director
CRABB, Stephen Alexander
Appointed Date: 19 February 2002
66 years old

Resigned Directors

Secretary
CRABB, Stephen Alexander
Resigned: 01 March 2005
Appointed Date: 19 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Director
FARR, Charles
Resigned: 30 May 2008
Appointed Date: 19 February 2002
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr Stephen Alexander Crabb
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SPA PARTS EUROPE LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 28 February 2017
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Mar 2016
Accounts for a dormant company made up to 28 February 2016
17 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

02 Apr 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 32 more events
02 Apr 2002
Registered office changed on 02/04/02 from: suite 1A, 43 fisherton street salisbury wiltshire SP2 7SU
02 Apr 2002
Ad 19/02/02-19/02/02 £ si 99@1=99 £ ic 1/100
14 Feb 2002
Secretary resigned
14 Feb 2002
Director resigned
12 Feb 2002
Incorporation