COMPLETE SPAS LTD

Register to unlock more data on OkredoRegister

COMPLETE SPAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06465635

Incorporation date

07/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Block E, Abbey View, Pinvin, Pershore, Worcestershire WR10 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Cessation of Rachel Elizabeth Nightingale as a person with significant control on 2024-06-01
dot icon01/06/2024
Termination of appointment of Rachel Elizabeth Nightingale as a director on 2024-06-01
dot icon01/06/2024
Change of details for Mr Peter John Grinnall as a person with significant control on 2024-06-01
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon01/06/2024
Termination of appointment of Rachel Elizabeth Nightingale as a secretary on 2024-06-01
dot icon11/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon06/01/2021
Director's details changed for Mr Peter John Grinnall on 2021-01-06
dot icon06/01/2021
Change of details for Mr Peter John Grinnall as a person with significant control on 2021-01-06
dot icon02/01/2021
Director's details changed for Miss Rachel Elizabeth Nightingale on 2021-01-02
dot icon02/01/2021
Director's details changed for Mr Peter John Grinnall on 2021-01-02
dot icon17/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/03/2020
Change of details for Mrs Rachel Elizabeth Grinnall as a person with significant control on 2020-03-13
dot icon13/03/2020
Secretary's details changed for Mrs Rachel Elizabeth Grinnall on 2020-03-13
dot icon13/03/2020
Director's details changed for Mrs Rachel Elizabeth Grinnall on 2020-03-13
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Secretary's details changed for Mrs Rachel Elizabeth Grinnall on 2020-01-06
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Registered office address changed from 7B2 Cadbury Courtyard Blackminster Business Park Blackminster Evesham WR11 7RE England to Unit 1 Block E, Abbey View Pinvin Pershore Worcestershire WR10 2FW on 2019-10-22
dot icon12/02/2019
Secretary's details changed for Mrs Rachel Elizabeth Grinnall on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Peter John Grinnall on 2019-02-12
dot icon12/02/2019
Change of details for Mrs Rachel Elizabeth Grinnall as a person with significant control on 2019-02-12
dot icon12/02/2019
Director's details changed for Mrs Rachel Elizabeth Grinnall on 2019-02-12
dot icon12/02/2019
Director's details changed for Mrs Rachel Elizabeth Grinnall on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Peter John Grinnall on 2019-02-12
dot icon12/02/2019
Change of details for Mr Peter John Grinnall as a person with significant control on 2019-02-12
dot icon06/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/09/2018
Registered office address changed from Sidari House, 23B Bretforton Road, Badsey Evesham Worcestershire WR11 7XG to 7B2 Cadbury Courtyard Blackminster Business Park Blackminster Evesham WR11 7RE on 2018-09-25
dot icon21/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/01/2010
Director's details changed for Peter John Grinnall on 2009-10-01
dot icon28/01/2010
Director's details changed for Rachel Elizabeth Grinnall on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 07/01/09; full list of members
dot icon09/02/2009
Director and secretary's change of particulars / rachel grinnall / 01/12/2008
dot icon14/01/2008
Certificate of change of name
dot icon07/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-53.11 % *

* during past year

Cash in Bank

£46,321.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
225.60K
-
0.00
42.25K
-
2022
5
173.93K
-
0.00
98.79K
-
2023
5
165.10K
-
0.00
46.32K
-
2023
5
165.10K
-
0.00
46.32K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

165.10K £Descended-5.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.32K £Descended-53.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nightingale, Rachel Elizabeth
Director
07/01/2008 - 01/06/2024
-
Grinnall, Rachel Elizabeth
Secretary
07/01/2008 - 01/06/2024
1
Grinnall, Peter John
Director
07/01/2008 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE SPAS LTD

COMPLETE SPAS LTD is an(a) Active company incorporated on 07/01/2008 with the registered office located at Unit 1 Block E, Abbey View, Pinvin, Pershore, Worcestershire WR10 2FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE SPAS LTD?

toggle

COMPLETE SPAS LTD is currently Active. It was registered on 07/01/2008 .

Where is COMPLETE SPAS LTD located?

toggle

COMPLETE SPAS LTD is registered at Unit 1 Block E, Abbey View, Pinvin, Pershore, Worcestershire WR10 2FW.

What does COMPLETE SPAS LTD do?

toggle

COMPLETE SPAS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does COMPLETE SPAS LTD have?

toggle

COMPLETE SPAS LTD had 5 employees in 2023.

What is the latest filing for COMPLETE SPAS LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.