Seacret Spa Uk Limited

General information

Name:

Seacret Spa Uk Ltd

Office Address:

3a Chestnut House Farm Close WD7 9AD Shenley

Number: 06552618

Incorporation date: 2008-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Seacret Spa Uk Limited business has been operating on the market for 16 years, as it's been established in 2008. Registered under the number 06552618, Seacret Spa Uk is categorised as a Private Limited Company with office in 3a Chestnut House, Shenley WD7 9AD. This firm's registered with SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 31st December 2022 is the last time when company accounts were filed.

Presently, this firm is the workplace of a single director: Ori C., who was chosen to lead the company in October 2008. Since April 2008 Dani S., had been performing the duties for this specific firm until the resignation 12 years ago. Furthermore a different director, namely Qa Nominees Limited gave up the position on Wednesday 2nd April 2008.

The companies that control this firm are: Hakvutza Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lefkosia at Floor 6, 1065 and was registered as a PSC under the registration number 231433.

Financial data based on annual reports

Company staff

Ori C.

Role: Director

Appointed: 08 October 2008

Latest update: 28 January 2024

Ori C.

Role: Secretary

Appointed: 07 April 2008

Latest update: 28 January 2024

People with significant control

Hakvutza Limited
Address: Florinis 7 Greg Tower Floor 6, Lefkosia, 1065, Cyprus
Legal authority Cyprus
Legal form Limited Company
Country registered Not Specified/Other
Place registered Cyprus
Registration number 231433
Notified on 2 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 21 January 2013
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2011

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2011

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies