General information

Name:

Uk Hot Tubs Limited

Office Address:

Unit B1 Hazleton Interchange Lakesmere Road PO8 9JU Waterlooville

Number: 06836468

Incorporation date: 2009-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08721150807

Website

www.ukhottubs.co.uk

Description

Data updated on:

This firm operates as Uk Hot Tubs Ltd. The firm was originally established 15 years ago and was registered with 06836468 as the registration number. This particular office of the company is located in Waterlooville. You can reach them at Unit B1 Hazleton Interchange, Lakesmere Road. The enterprise's classified under the NACE and SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Its latest filed accounts documents describe the period up to Thu, 31st Mar 2022 and the latest confirmation statement was released on Sat, 4th Mar 2023.

Simon C. and Avon P. are the company's directors and have been cooperating as the Management Board since 2009. Furthermore, the managing director's responsibilities are often aided with by a secretary - Avon P., who was selected by this company on 2009-05-21.

Executives who control the firm include: Avon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 01 July 2009

Latest update: 18 March 2024

Avon P.

Role: Secretary

Appointed: 21 May 2009

Latest update: 18 March 2024

Avon P.

Role: Director

Appointed: 21 May 2009

Latest update: 18 March 2024

People with significant control

Avon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 17 June 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-03-04 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 50 Broadmarsh Business & Innovation Centre

Post code:

PO5 1HS

City / Town:

Havant

HQ address,
2014

Address:

Unit 50 Broadmarsh Business & Innovation Centre

Post code:

PO5 1HS

City / Town:

Havant

HQ address,
2015

Address:

Unit 50 Broadmarsh Business & Innovation Centre

Post code:

PO9 1HS

City / Town:

Havant

HQ address,
2016

Address:

Unit 50 Broadmarsh Business & Innovation Centre

Post code:

PO9 1HS

City / Town:

Havant

Accountant/Auditor,
2013 - 2016

Name:

Year-end Resolutions Ltd

Address:

177 Nyetimber Lane

Post code:

PO21 3HT

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Twitter feed by @UKHotTubs

UKHotTubs has over 171 tweets, 628 followers and follows 603 accounts.

Closest Companies - by postcode