Spa Gas Limited DROITWICH


Spa Gas started in year 1998 as Private Limited Company with registration number 03557031. The Spa Gas company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Droitwich at Spa Gas Building. Postal code: WR9 8AN.

There is a single director in the firm at the moment - Mark F., appointed on 1 May 1998. In addition, a secretary was appointed - Tracy F., appointed on 6 October 2017. Currenlty, the firm lists one former director, whose name is Carl F. and who left the the firm on 5 October 2017. In addition, there is one former secretary - Lesley F. who worked with the the firm until 5 October 2017.

Spa Gas Limited Address / Contact

Office Address Spa Gas Building
Office Address2 Unit 1 130 Worcester Road
Town Droitwich
Post code WR9 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557031
Date of Incorporation Fri, 1st May 1998
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Tracy F.

Position: Secretary

Appointed: 06 October 2017

Mark F.

Position: Director

Appointed: 01 May 1998

Stephen S.

Position: Nominee Secretary

Appointed: 01 May 1998

Resigned: 01 May 1998

Jacqueline S.

Position: Nominee Director

Appointed: 01 May 1998

Resigned: 01 May 1998

Lesley F.

Position: Secretary

Appointed: 01 May 1998

Resigned: 05 October 2017

Carl F.

Position: Director

Appointed: 01 May 1998

Resigned: 05 October 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Spa Gas Holdings Limited from Droitwich, England. This PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark F. This PSC owns 25-50% shares. Then there is Carl F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Spa Gas Holdings Limited

Unit 1 Spa Gas Buildings 130 Worcester Road, Droitwich, Worcestershire, WR9 8AN, England

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England & Wales
Place registered Uk Register
Registration number 10784502
Notified on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Carl F.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

John I.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand300 772370 534424 552318 829220 098
Current Assets959 8001 028 3961 223 2631 474 1821 164 657
Debtors603 696533 902789 3911 128 873911 939
Net Assets Liabilities445 444391 175511 561503 966528 972
Other Debtors  4 3506 0842 409
Property Plant Equipment79 90941 97746 81226 82430 379
Total Inventories55 332123 9609 32026 480 
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment251 699260 857265 608247 524260 934
Additions Other Than Through Business Combinations Property Plant Equipment 1 22522 0812 60923 464
Amounts Owed By Related Parties  112 556128 306140 449
Amounts Owed To Group Undertakings 53 87964 8538 90263 587
Average Number Employees During Period 35333230
Bank Borrowings Overdrafts  50 00031 44622 813
Creditors9 1483 00150 00031 44622 813
Deferred Tax Asset Debtors   2 1011 025
Increase From Depreciation Charge For Year Property Plant Equipment 16 38915 02311 17316 252
Intangible Assets Gross Cost5 0005 0005 0005 000 
Net Current Assets Liabilities377 784352 362516 032508 588521 406
Number Shares Issued Fully Paid 6666
Other Creditors9 1483 001108 635400 336148 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 23110 27129 2562 844
Other Disposals Property Plant Equipment 30 00012 49540 6806 500
Other Taxation Social Security Payable209 980164 138258 519217 663198 499
Par Value Share 1111
Property Plant Equipment Gross Cost331 609302 834312 419274 349291 313
Provisions For Liabilities Balance Sheet Subtotal3 1011631 283  
Taxation Including Deferred Taxation Balance Sheet Subtotal3 1011631 283  
Total Assets Less Current Liabilities457 693394 339562 844535 412551 785
Trade Creditors Trade Payables200 436240 571275 224328 045222 634
Trade Debtors Trade Receivables603 696533 902672 485992 382768 056

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 14th, February 2024
Free Download (12 pages)

Company search

Advertisements