Spa-tec (UK) Limited PAYCOCKE ROAD


Spa-tec (UK) started in year 1988 as Private Limited Company with registration number 02263589. The Spa-tec (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Paycocke Road at Spa House Unit 2. Postal code: SS14 3DR. Since August 18, 2000 Spa-tec (UK) Limited is no longer carrying the name Aj Capital Services.

At present there are 2 directors in the the company, namely Munisha S. and Ajay S.. In addition one secretary - Munisha S. - is with the firm. As of 25 April 2024, there was 1 ex secretary - Kulwant R.. There were no ex directors.

Spa-tec (UK) Limited Address / Contact

Office Address Spa House Unit 2
Office Address2 Ilford Trading Estate
Town Paycocke Road
Post code SS14 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263589
Date of Incorporation Wed, 1st Jun 1988
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Munisha S.

Position: Director

Appointed: 19 May 1994

Munisha S.

Position: Secretary

Appointed: 19 May 1994

Ajay S.

Position: Director

Appointed: 01 June 1991

Kulwant R.

Position: Secretary

Appointed: 01 June 1991

Resigned: 19 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Ajay S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Munisha S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajay S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Munisha S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aj Capital Services August 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth324 474264 817199 377220 402266 229        
Balance Sheet
Cash Bank In Hand152 642105 64236 153116 59192 461        
Cash Bank On Hand    92 461148 567178 422133 250124 042192 660354 953190 340342 879
Current Assets335 219244 304201 646220 864327 227312 580351 142280 169254 788345 014540 874521 739512 630
Debtors102 37267 707120 24373 823192 26691 704113 370108 669101 18698 854127 421286 899120 251
Net Assets Liabilities    266 229249 666241 563245 295222 900262 490427 534459 682437 863
Net Assets Liabilities Including Pension Asset Liability324 474264 817199 377220 402266 229        
Other Debtors    17 850 8 9062 58016 5591 0791 088258 91781 396
Property Plant Equipment    41 35337 02135 41539 87630 92724 12721 566  
Stocks Inventory80 20570 95545 25030 45042 500        
Tangible Fixed Assets105 58382 52963 49849 16241 353        
Total Inventories    42 50074 35059 35038 25029 56053 50058 50044 50049 500
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve324 374264 717199 277220 302266 129        
Shareholder Funds324 474264 817199 377220 402266 229        
Other
Amount Specific Advance Or Credit Directors     12 6647 77017315 0621 548 257 81880 274
Amount Specific Advance Or Credit Made In Period Directors      4 4409 0003 19818 266 285 818 
Amount Specific Advance Or Credit Repaid In Period Directors      9 33416 59718 4331 6561 54828 000177 544
Accumulated Depreciation Impairment Property Plant Equipment    496 729507 333517 753529 886539 121546 253552 21889 682562 443
Average Number Employees During Period     46666653
Creditors    95 161104 448139 67168 66656 731100 567128 82276 78894 547
Creditors Due Within One Year 50 81656 99543 71995 161        
Dividends Paid      43 800      
Finished Goods    42 50074 35059 350      
Increase From Depreciation Charge For Year Property Plant Equipment     10 60410 42012 1339 2357 1325 965 4 583
Net Current Assets Liabilities234 124193 488144 651177 145232 066208 132211 471211 503198 057244 447412 052444 951418 083
Number Shares Allotted  100100100        
Number Shares Issued Fully Paid      100      
Other Creditors    1 53025 85628 1342 7822 76222 72739 26439 50842 226
Other Taxation Social Security Payable    49 59421 23132 65625 03218 99619 67865 72517 1522 201
Par Value Share  111 1      
Prepayments      1 522      
Profit Loss      50 402      
Property Plant Equipment Gross Cost    538 082544 354553 168569 762570 048570 380573 784488 875496 343
Provisions For Liabilities Balance Sheet Subtotal    7 19010 1925 3236 0846 0846 0846 0846 0846 084
Provisions For Liabilities Charges15 23311 2008 7725 9057 190        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Cost Or Valuation546 884548 509534 900534 900538 082        
Tangible Fixed Assets Depreciation441 301465 980471 402485 738496 729        
Total Additions Including From Business Combinations Property Plant Equipment     6 2728 81416 5942863323 404 2 282
Total Assets Less Current Liabilities339 707276 017208 149226 307273 419259 858246 886251 379228 984268 574433 618465 766443 947
Trade Creditors Trade Payables    44 03757 36178 88140 85234 97358 16223 83320 12850 120
Trade Debtors Trade Receivables    104 61789 663102 942106 08984 62797 775126 33327 98238 855
Advances Credits Directors  48 340          
Advances Credits Made In Period Directors  54 400          
Advances Credits Repaid In Period Directors  6 060          
Creditors Due Within One Year Total Current Liabilities101 09550 816           
Fixed Assets105 58382 529           
Tangible Fixed Assets Additions 1 625           
Tangible Fixed Assets Depreciation Charge For Period 24 679           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements