About

Registered Number: 07356487
Date of Incorporation: 25/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: OFFICE B 2, 51 Kenilworth Drive, Oadby, Leicester, LE2 5LT,

 

Su & Nin Thai Spa Ltd was registered on 25 August 2010 and are based in Leicester, it's status at Companies House is "Active". The companies directors are listed as Doblander, Johann Georg, Hawkins, Dave, Hawkins, Ninlawan, Hawkins, David John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, David John 11 August 2017 24 March 2020 1
Secretary Name Appointed Resigned Total Appointments
DOBLANDER, Johann Georg 20 May 2020 - 1
HAWKINS, Dave 24 March 2020 01 June 2020 1
HAWKINS, Ninlawan 25 August 2010 01 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 03 August 2020
AP03 - Appointment of secretary 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
PSC09 - N/A 24 March 2020
PSC08 - N/A 24 March 2020
PSC01 - N/A 24 March 2020
AP01 - Appointment of director 24 March 2020
PSC07 - N/A 24 March 2020
AP03 - Appointment of secretary 24 March 2020
PSC01 - N/A 24 March 2020
PSC07 - N/A 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 17 December 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 04 August 2017
CS01 - N/A 08 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AD01 - Change of registered office address 27 April 2011
AA01 - Change of accounting reference date 02 February 2011
CERTNM - Change of name certificate 28 January 2011
AP01 - Appointment of director 28 January 2011
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
NEWINC - New incorporation documents 25 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.