General information

Name:

Spa By Car Ltd

Office Address:

38e Northiam N12 7HA London

Number: 07719005

Incorporation date: 2011-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@spabycar.com

Website

www.spabycar.com

Description

Data updated on:

07719005 is the registration number of Spa By Car Limited. This company was registered as a Private Limited Company on 2011-07-26. This company has existed in this business for the last 13 years. This business can be found at 38e Northiam in London. The office's zip code assigned to this address is N12 7HA. The firm's SIC code is 99999 which means Dormant Company. 2022-07-31 is the last time company accounts were filed.

Lauren S. is this firm's only managing director, who was assigned to lead the company on 2011-07-26. This firm had been led by Jodie H. until 2014-05-01.

Lauren S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lauren S.

Role: Director

Appointed: 26 July 2011

Latest update: 4 January 2024

People with significant control

Lauren S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 January 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-05-01 director's details were changed (CH01)
filed on: 11th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2015 - 2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode