About

Registered Number: 03557031
Date of Incorporation: 01/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Spa Gas Building, Unit 1 130 Worcester Road, Droitwich, Worcestershire, WR9 8AN

 

Founded in 1998, Spa Gas Ltd are based in Droitwich in Worcestershire, it's status is listed as "Active". There are 3 directors listed as Fry, Tracy, Fry, Lesley, Fry, Carl for this organisation at Companies House. We don't know the number of employees at Spa Gas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Carl 01 May 1998 05 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FRY, Tracy 06 October 2017 - 1
FRY, Lesley 01 May 1998 05 October 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 October 2018
PSC02 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 13 November 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
MR01 - N/A 03 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 04 November 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 25 February 2004
RESOLUTIONS - N/A 27 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 29 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 23 January 2000
395 - Particulars of a mortgage or charge 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 16 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Debenture 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.