130 SPA LIMITED

Register to unlock more data on OkredoRegister

130 SPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08434756

Incorporation date

07/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon PE29 6FNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon17/06/2024
Registered office address changed from 78 Stafford Road Southport PR8 4LY England to Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN on 2024-06-17
dot icon17/06/2024
Cessation of Jordan Anthony Daley as a person with significant control on 2024-01-10
dot icon17/06/2024
Termination of appointment of Jordan Anthony Daley as a director on 2024-01-10
dot icon17/06/2024
Notification of Rizki Lesmana as a person with significant control on 2024-01-10
dot icon17/06/2024
Appointment of Mr Rizki Lesmana as a director on 2024-01-10
dot icon16/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Withdraw the company strike off application
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon28/06/2020
Cessation of Michelle Killen as a person with significant control on 2020-05-01
dot icon28/06/2020
Termination of appointment of Michelle Killen as a director on 2020-05-01
dot icon28/06/2020
Notification of Jordan Anthony Daley as a person with significant control on 2020-05-01
dot icon28/06/2020
Appointment of Mr Jordan Anthony Daley as a director on 2020-05-01
dot icon28/06/2020
Registered office address changed from 154 Station Road Barton Ormskirk Lancashire L39 7JW England to 78 Stafford Road Southport PR8 4LY on 2020-06-28
dot icon19/06/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon10/03/2020
Voluntary strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon22/01/2020
Application to strike the company off the register
dot icon20/01/2020
Confirmation statement made on 2019-03-07 with no updates
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/06/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Confirmation statement made on 2018-03-07 with no updates
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon18/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon29/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon28/03/2016
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 154 Station Road Barton Ormskirk Lancashire L39 7JW on 2016-03-28
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Pamela Killen as a secretary
dot icon08/04/2014
Termination of appointment of Pamela Killen as a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon08/04/2014
Appointment of Miss Michelle Killen as a director
dot icon08/04/2014
Termination of appointment of Pamela Killen as a secretary
dot icon08/04/2014
Termination of appointment of Pamela Killen as a director
dot icon07/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
29/06/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killen, Michelle
Director
01/04/2014 - 01/05/2020
15
Daley, Jordan Anthony
Director
01/05/2020 - 10/01/2024
9
Killen, Pamela
Director
07/03/2013 - 01/04/2014
-
Killen, Pamela
Secretary
07/03/2013 - 01/04/2014
-
Mr Rizki Lesmana
Director
10/01/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 130 SPA LIMITED

130 SPA LIMITED is an(a) Active company incorporated on 07/03/2013 with the registered office located at Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon PE29 6FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 130 SPA LIMITED?

toggle

130 SPA LIMITED is currently Active. It was registered on 07/03/2013 .

Where is 130 SPA LIMITED located?

toggle

130 SPA LIMITED is registered at Redshank House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon PE29 6FN.

What does 130 SPA LIMITED do?

toggle

130 SPA LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for 130 SPA LIMITED?

toggle

The latest filing was on 17/06/2024: Registered office address changed from 78 Stafford Road Southport PR8 4LY England to Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN on 2024-06-17.