General information

Name:

Spaima Limited

Office Address:

4 The Hexagon Strand Shopping Centre L20 4SZ Bootle

Number: 10899258

Incorporation date: 2017-08-04

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Spaima Ltd can be contacted at 4 The Hexagon, Strand Shopping Centre in Bootle. The firm area code is L20 4SZ. Spaima has been operating on the market since it was started in 2017. The firm registered no. is 10899258. It switched its business name two times. Until 2018 it has delivered its services under the name of Transilvania Shop but now it is listed under the business name Spaima Ltd. This business's principal business activity number is 49410, that means Freight transport by road. Spaima Limited reported its latest accounts for the period that ended on 2022-03-31. The business most recent annual confirmation statement was submitted on 2022-07-27.

There is just one managing director at present supervising the limited company, specifically Adrian-Ionut M. who's been performing the director's duties since 2017-08-04. Since 2019 Madalin-Florin M., had been performing the duties for the limited company up to the moment of the resignation three years ago. As a follow-up another director, including Romulus I. resigned in April 2019.

  • Previous company's names
  • Spaima Ltd 2018-08-13
  • Transilvania Shop Ltd 2018-08-08
  • Spaima Ltd 2017-08-04

Financial data based on annual reports

Company staff

Adrian-Ionut M.

Role: Director

Appointed: 19 April 2019

Latest update: 11 April 2024

People with significant control

Adrian-Ionut M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Adrian-Ionut M.
Notified on 19 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Madalin-Florin M.
Notified on 19 April 2019
Ceased on 1 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Romulus I.
Notified on 4 August 2017
Ceased on 19 April 2019
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2023
Confirmation statement last made up date 27 July 2022
Annual Accounts
Start Date For Period Covered By Report 2017-08-04
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, May 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 46170 :
6
Company Age

Closest Companies - by postcode