Old Port Spa Limited CHESTER


Founded in 2014, Old Port Spa, classified under reg no. 08865343 is a active - proposal to strike off company. Currently registered at Unit 4 CH1 4JP, Chester the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2021/01/31.

Old Port Spa Limited Address / Contact

Office Address Unit 4
Office Address2 Old Port Square
Town Chester
Post code CH1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865343
Date of Incorporation Tue, 28th Jan 2014
Industry Other human health activities
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (587 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 10th Feb 2023 (2023-02-10)
Last confirmation statement dated Thu, 27th Jan 2022

Company staff

David H.

Position: Director

Appointed: 08 November 2019

Hannah A.

Position: Director

Appointed: 08 November 2019

Resigned: 07 April 2022

Fiona H.

Position: Director

Appointed: 28 January 2014

Resigned: 05 January 2020

Nicola M.

Position: Director

Appointed: 28 January 2014

Resigned: 25 March 2019

Fiona H.

Position: Secretary

Appointed: 28 January 2014

Resigned: 05 January 2020

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is David H. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Fiona H. This PSC owns 50,01-75% shares.

David H.

Notified on 7 January 2020
Nature of control: 50,01-75% shares

Fiona H.

Notified on 1 January 2017
Ceased on 5 January 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth1 3331 492     
Balance Sheet
Cash Bank In Hand2 6404 555     
Cash Bank On Hand 4 5553 5802 0844665211 879
Current Assets7 1408 8057 8306 1844 7669 57111 725
Intangible Fixed Assets3 9445 600     
Property Plant Equipment 5 0772 9962 2481 6851 264948
Stocks Inventory4 5004 250     
Tangible Fixed Assets3 9445 077     
Total Inventories 4 2504 2504 1004 3004 2504 250
Debtors     4 8005 596
Net Assets Liabilities     -3 752-27 822
Other Debtors     4 8005 596
Net Assets Liabilities Including Pension Asset Liability1 333      
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve1 3311 490     
Shareholder Funds1 3331 492     
Other
Accumulated Amortisation Impairment Intangible Assets 1 4002 1002 8003 5004 2004 900
Accumulated Depreciation Impairment Property Plant Equipment 3 8345 9156 6637 2267 6477 963
Average Number Employees During Period  65653
Creditors 17 99016 54717 60515 80517 38714 000
Creditors Due Within One Year9 75117 990     
Fixed Assets3 94410 6777 8966 4485 1854 0643 048
Increase From Amortisation Charge For Year Intangible Assets  700700700700700
Increase From Depreciation Charge For Year Property Plant Equipment  2 081748563421316
Intangible Assets 5 6004 9004 2003 5002 8002 100
Intangible Assets Gross Cost 7 0007 0007 0007 0007 000 
Intangible Fixed Assets Aggregate Amortisation Impairment1 3251 400     
Intangible Fixed Assets Amortisation Charged In Period1 325700     
Intangible Fixed Assets Cost Or Valuation5 269      
Net Current Assets Liabilities-2 611-9 185-8 717-11 421-11 039-7 816-16 870
Number Shares Allotted22     
Other Creditors 4 1542 27817 58916 51317 84428 138
Other Taxation Social Security Payable 11 70414 26916-708-457457
Par Value Share11     
Property Plant Equipment Gross Cost 8 9118 9118 9118 9118 911 
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 3 642     
Tangible Fixed Assets Cost Or Valuation5 2698 911     
Tangible Fixed Assets Depreciation1 3253 834     
Tangible Fixed Assets Depreciation Charged In Period 2 509     
Total Assets Less Current Liabilities1 3331 492-821-4 973-5 854-3 752-13 822
Trade Creditors Trade Payables 2 132     
Bank Borrowings Overdrafts      14 000
Intangible Fixed Assets Additions5 269      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
Free Download (1 page)

Company search