Spa Landscaping Limited SHEFFIELD


Spa Landscaping started in year 2001 as Private Limited Company with registration number 04240438. The Spa Landscaping company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sheffield at 22 Orgreave Close. Postal code: S13 9NP. Since 2001/07/20 Spa Landscaping Limited is no longer carrying the name Undergate.

Currently there are 4 directors in the the firm, namely Alexander A., Laurie D. and Simon A. and others. In addition one secretary - Pamela A. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Spa Landscaping Limited Address / Contact

Office Address 22 Orgreave Close
Office Address2 Dore House Industrial Estate
Town Sheffield
Post code S13 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240438
Date of Incorporation Mon, 25th Jun 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Landscape service activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Alexander A.

Position: Director

Appointed: 08 August 2017

Laurie D.

Position: Director

Appointed: 08 August 2017

Simon A.

Position: Director

Appointed: 28 June 2001

Pamela A.

Position: Secretary

Appointed: 28 June 2001

Pamela A.

Position: Director

Appointed: 28 June 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 28 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 28 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Pamela A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pamela A. This PSC owns 25-50% shares. The third one is Simon A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela A.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Pamela A.

Notified on 1 July 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Simon A.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Undergate July 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth210 855167 671280 861423 472556 163
Balance Sheet
Cash Bank In Hand35 29853 118283 447348 406538 698
Current Assets223 464186 902509 520681 389856 474
Debtors168 676123 134185 041200 906195 786
Net Assets Liabilities Including Pension Asset Liability210 855167 671280 861423 472556 163
Stocks Inventory19 49010 65041 032132 077121 990
Tangible Fixed Assets90 199135 438145 143193 546242 438
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve209 855166 671279 861422 472555 163
Shareholder Funds210 855167 671280 861423 472556 163
Other
Creditors Due After One Year 12 89699 669139 066129 759
Creditors Due Within One Year86 808115 333245 104273 688364 502
Net Current Assets Liabilities136 65671 569264 416407 701491 972
Number Shares Allotted 1 0001 0001 0001 000
Par Value Share 1111
Provisions For Liabilities Charges16 00026 44029 02938 70948 488
Secured Debts  173 863243 689272 152
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000
Tangible Fixed Assets Additions 96 29180 205120 610111 235
Tangible Fixed Assets Cost Or Valuation487 021273 030292 204352 664406 006
Tangible Fixed Assets Depreciation396 822137 592147 061159 118163 568
Tangible Fixed Assets Depreciation Charged In Period 40 55742 63745 36741 775
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 299 78733 16833 31037 325
Tangible Fixed Assets Disposals 310 28261 03160 15057 893
Total Assets Less Current Liabilities226 855207 007409 559601 247734 410
Advances Credits Directors3 2914 209   
Advances Credits Made In Period Directors3 291    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements