SPAFIX (SERVICES) LTD

Register to unlock more data on OkredoRegister

SPAFIX (SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422739

Incorporation date

09/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/07/2024
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2024-07-24
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Appointment of Mr Antony Matthew Waters as a director on 2024-01-08
dot icon18/01/2024
Appointment of Mr Carl Adam Priest as a director on 2024-01-08
dot icon18/01/2024
Termination of appointment of Darren James Waters as a director on 2024-01-08
dot icon18/01/2024
Notification of Carl Adam Priest as a person with significant control on 2024-01-08
dot icon18/01/2024
Cessation of Tamgostair Holdings Limited as a person with significant control on 2024-01-08
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2015
Registered office address changed from , 27 the Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2015-05-18
dot icon11/02/2011
Registered office address changed from , 29 the Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom on 2011-02-11
dot icon16/02/2010
Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England on 2010-02-16
dot icon11/02/2010
Registered office address changed from , Unit 150, Imperial Court, Exchange Street East, Liverpool, L2 3AB on 2010-02-11
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
239.75K
-
0.00
111.16K
-
2022
9
298.48K
-
0.00
171.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
09/11/2007 - 15/02/2010
289
Waters, Darren James
Director
15/02/2010 - 08/01/2024
18
Coddan Managers Service Limited
Corporate Director
09/11/2007 - 15/02/2010
151
Benford, Gavin
Director
01/02/2011 - 07/04/2016
-
Ostapchuk, Ekaterina
Director
07/11/2008 - 15/02/2010
77

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 SPAFIX (SERVICES) LTD

SPAFIX (SERVICES) LTD is an(a) Active company incorporated on 09/11/2007 with the registered office located at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPAFIX (SERVICES) LTD?

toggle

SPAFIX (SERVICES) LTD is currently Active. It was registered on 09/11/2007 .

Where is SPAFIX (SERVICES) LTD located?

toggle

SPAFIX (SERVICES) LTD is registered at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT.

What does SPAFIX (SERVICES) LTD do?

toggle

SPAFIX (SERVICES) LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for SPAFIX (SERVICES) LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.