Check the

SPA SPLASH PRODUCTS LIMITED

Company
SPA SPLASH PRODUCTS LIMITED (03503720)

SPA SPLASH PRODUCTS

Phone: 01420 538 753
A⁺ rating

KEY FINANCES

Year
2017
Assets
£98.22k ▼ £-26.66k (-21.35 %)
Cash
£5.68k ▼ £-4.28k (-42.98 %)
Liabilities
£85.41k ▲ £84.71k (12,206.34 %)
Net Worth
£12.82k ▼ £-111.37k (-89.68 %)

REGISTRATION INFO

Company name
SPA SPLASH PRODUCTS LIMITED
Company number
03503720
VAT
GB733382634
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.spasplash.co.uk
Phones
01420 538 753
Registered Address
STATION HOUSE,
NORTH STREET,
HAVANT,
HAMPSHIRE,
PO9 1QU

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

17 Mar 2017
Termination of appointment of Catherine Mary O'donnell as a director on 28 February 2017
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Sep 2016
Director's details changed for Catherine Mary O'donell on 12 September 2016

CHARGES

29 June 2010
Status
Satisfied on 25 June 2014
Delivered
2 July 2010
Persons entitled
Trustees of the Spa Splash Products LTD Pension Scheme
Description
Peugeot boxer 335 motor vehicle registration number HK59…

See Also


Last update 2018

SPA SPLASH PRODUCTS LIMITED DIRECTORS

Catherine Mary O Donnell

  Acting PSC
Appointed
03 February 1998
Role
Secretary
Nationality
British
Address
Station House, North Street, Havant, Hampshire, United Kingdom, PO9 1QU
Name
O'DONNELL, Catherine Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Alan Frederick Gape

  Acting PSC
Appointed
03 February 1998
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Station House, North Street, Havant, Hampshire, United Kingdom, PO9 1QU
Country Of Residence
United Kingdom
Name
GAPE, Alan Frederick
Notified On
18 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

ACCESS REGISTRARS LIMITED

  Resigned
Appointed
03 February 1998
Resigned
03 February 1998
Role
Nominee Secretary
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS REGISTRARS LIMITED

ACCESS NOMINEES LIMITED

  Resigned
Appointed
03 February 1998
Resigned
03 February 1998
Role
Nominee Director
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS NOMINEES LIMITED

Catherine Mary O Donnell

  Resigned
Appointed
17 February 2005
Resigned
28 February 2017
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Station House, North Street, Havant, Hampshire, United Kingdom, PO9 1QU
Name
O'DONNELL, Catherine Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.