CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPAFLOW LIMITED
Company
SPAFLOW
Phone:
01474 814 700
B
rating
KEY FINANCES
Year
2016
Assets
£51.89k
▼ £-73.5k (-58.62 %)
Cash
£0k
▼ £-5.83k (-100.00 %)
Liabilities
£77.92k
▼ £-87.01k (-52.75 %)
Net Worth
£-26.03k
▼ £13.51k (-34.16 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Gravesham
Company name
SPAFLOW LIMITED
Company number
03329597
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
spaflow.co.uk
Phones
01474 814 700
07813 948 356
Registered Address
WATMOUGH HOUSE,
THE PARADE WROTHAM ROAD,
MEOPHAM,
KENT,
DA13 0JL
ECONOMIC ACTIVITIES
42990
Construction of other civil engineering projects n.e.c.
LAST EVENTS
01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2
CHARGES
4 October 2012
Status
Outstanding
Delivered
8 October 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
See Also
SPAFAX INTERNATIONAL LIMITED
SPAFIELD DISPLAYS LIMITED
SPAGHETTI MATHS LIMITED
SPAHAUS LIMITED
SPALDING ACCOUNTANCY SERVICES LIMITED
SPALDING AIR CONDITIONING SERVICES LIMITED
Last update 2018
SPAFLOW LIMITED DIRECTORS
Joseph Wood Heath
Acting
Appointed
09 October 2006
Role
Secretary
Address
1 Huntingfield Road, Meopham, Gravesend, Kent, United Kingdom, DA13 0EY
Name
WOOD HEATH, Joseph
David Lewis Wood Heath
Acting
PSC
Appointed
25 September 2000
Occupation
Consulting Engineer
Role
Director
Age
79
Nationality
British
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Of Residence
United Kingdom
Name
WOOD HEATH, David Lewis
Notified On
21 February 2017
Nature Of Control
Ownership of shares – 75% or more
Louise Laird
Resigned
Appointed
02 April 1997
Resigned
16 May 2001
Role
Secretary
Address
84 Sutton Road, London, N10 1HG
Name
LAIRD, Louise
Anita Elsie Wood Heath
Resigned
Appointed
16 May 2001
Resigned
09 October 2006
Role
Secretary
Address
Pippins, Sole Street, Meopham, Kent, DA12 3AY
Name
WOOD-HEATH, Anita Elsie
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
07 March 1997
Resigned
02 April 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Paul Flynn
Resigned
Appointed
02 April 1997
Resigned
16 May 2001
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
84 Sutton Road, London, N10 1HG
Country Of Residence
England
Name
FLYNN, Paul
WATERLOW NOMINEES LIMITED
Resigned
Appointed
07 March 1997
Resigned
02 April 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.