The Original Car Spa Limited

General information

Name:

The Original Car Spa Ltd

Office Address:

Car Spa Woodham Park Road KT15 3TH Addlestone

Number: 08313381

Incorporation date: 2012-11-29

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

08313381 - reg. no. assigned to The Original Car Spa Limited. The company was registered as a Private Limited Company on 2012-11-29. The company has existed on the British market for the last twelve years. This firm could be reached at Car Spa Woodham Park Road in Addlestone. The main office's area code assigned is KT15 3TH. This company's SIC and NACE codes are 45200, that means Maintenance and repair of motor vehicles. 2020-11-30 is the last time company accounts were reported.

At the moment, we have only one managing director in the company: Florm S. (since 2023-06-19). The company had been directed by Adnan E. until 2022-08-18. Additionally another director, including Adnan E. gave up the position in 2021.

Financial data based on annual reports

Company staff

Florm S.

Role: Director

Appointed: 19 June 2023

Latest update: 26 November 2023

People with significant control

Alastair S.
Notified on 7 April 2016
Ceased on 19 June 2021
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 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 27 April 2022
Confirmation statement last made up date 13 April 2021
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 02 March 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 September 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 July 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 October 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 19th June 2023 (AP01)
filed on: 27th, June 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Sole Associates Accountants Ltd

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2013

Name:

Sole Associates Accountants Ltd

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

Accountant/Auditor,
2014 - 2016

Name:

Sole Associates Accountants Ltd

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies