Spa Buildings (harrogate) Limited LEEDS


Spa Buildings (harrogate) started in year 2015 as Private Limited Company with registration number 09384411. The Spa Buildings (harrogate) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leeds at 20-22 Bridge End. Postal code: LS1 4DJ.

The company has 2 directors, namely Emma M., Charles M.. Of them, Charles M. has been with the company the longest, being appointed on 30 January 2018 and Emma M. has been with the company for the least time - from 17 October 2019. As of 17 May 2024, there was 1 ex director - Patricia M.. There were no ex secretaries.

Spa Buildings (harrogate) Limited Address / Contact

Office Address 20-22 Bridge End
Town Leeds
Post code LS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384411
Date of Incorporation Mon, 12th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 29th January
Company age 9 years old
Account next due date Tue, 29th Oct 2024 (165 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Emma M.

Position: Director

Appointed: 17 October 2019

Charles M.

Position: Director

Appointed: 30 January 2018

Patricia M.

Position: Director

Appointed: 12 January 2015

Resigned: 17 October 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Emma M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Charles M. This PSC owns 25-50% shares. Moving on, there is Patricia M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Emma M.

Notified on 17 October 2019
Nature of control: 25-50% shares

Charles M.

Notified on 1 February 2020
Nature of control: 25-50% shares

Patricia M.

Notified on 1 June 2016
Ceased on 1 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312018-01-292019-01-292020-01-292021-01-292022-01-292023-01-29
Net Worth-2 018      
Balance Sheet
Cash Bank On Hand 226 99481 636134 410179 4501 192 5591 414 604
Current Assets2226 99481 876253 493279 4502 262 4612 630 769
Debtors  240119 083100 0001 069 9021 216 165
Net Assets Liabilities 206 471377 511388 873527 974610 695720 414
Other Debtors  240119 083100 0001 069 9021 216 165
Property Plant Equipment 2 587 9242 587 9242 587 9242 587 9242 587 9242 587 924
Cash Bank In Hand2      
Net Assets Liabilities Including Pension Asset Liability-2 018      
Tangible Fixed Assets1 497 447      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-2 020      
Shareholder Funds-2 018      
Other
Amounts Owed To Other Related Parties Other Than Directors 2 331 9072 243 7871 546 7781 648 7801 823 5602 259 615
Bank Borrowings Overdrafts    50 00062 567143 342
Corporation Tax Payable 6 92640 45340 40573 71923 99826 072
Creditors 2 608 4472 292 2892 452 5442 289 4002 258 0912 641 621
Investment Property Fair Value Model  2 587 924    
Net Current Assets Liabilities-1 499 465-2 381 453-2 210 413-2 199 051-2 009 9504 370-10 852
Other Creditors 10 6002 3902 41543 09568 48489 358
Other Taxation Social Security Payable 8 5435 5265 93913 5926 3456 340
Property Plant Equipment Gross Cost  2 587 9242 587 9242 587 9242 587 9242 587 924
Total Assets Less Current Liabilities-2 018206 471377 511388 873577 9742 592 2942 577 072
Trade Creditors Trade Payables 250 471133    
Creditors Due Within One Year1 499 467      
Fixed Assets1 497 447      
Tangible Fixed Assets Additions1 497 447      
Tangible Fixed Assets Cost Or Valuation1 497 447      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 12th January 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements