Spice Way Original Ltd RADLETT


Founded in 2010, Spice Way Original, classified under reg no. 07153325 is an active company. Currently registered at 10 Beech Avenue WD7 7DE, Radlett the company has been in the business for 14 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2023/07/31.

The firm has 2 directors, namely Adam C., Louise C.. Of them, Louise C. has been with the company the longest, being appointed on 10 February 2010 and Adam C. has been with the company for the least time - from 8 October 2018. Currenlty, the firm lists one former director, whose name is Karen P. and who left the the firm on 4 January 2018. In addition, there is one former secretary - Karen P. who worked with the the firm until 4 January 2018.

Spice Way Original Ltd Address / Contact

Office Address 10 Beech Avenue
Town Radlett
Post code WD7 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07153325
Date of Incorporation Wed, 10th Feb 2010
Industry Other food services
End of financial Year 31st July
Company age 14 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Adam C.

Position: Director

Appointed: 08 October 2018

Louise C.

Position: Director

Appointed: 10 February 2010

Karen P.

Position: Secretary

Appointed: 10 February 2010

Resigned: 04 January 2018

Karen P.

Position: Director

Appointed: 10 February 2010

Resigned: 04 January 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Louise C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Karen P. This PSC owns 25-50% shares. Then there is Adam C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Louise C.

Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen P.

Notified on 10 October 2018
Ceased on 27 July 2023
Nature of control: 25-50% shares

Adam C.

Notified on 8 October 2018
Ceased on 13 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-07-31
Net Worth-35 261-35 346      
Balance Sheet
Current Assets12 50610 56915 17418 33513 35721 11921 735421
Net Assets Liabilities 35 34641 14539 65739 07227 83025 59023 447
Net Assets Liabilities Including Pension Asset Liability-35 261-35 346      
Reserves/Capital
Shareholder Funds-35 261-35 346      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0755001 2407001 130750 
Average Number Employees During Period   22222
Creditors 48 65259 00359 84453 95749 57348 26623 868
Fixed Assets3 8822 9122 1841 6381 228921691 
Net Current Assets Liabilities-36 157-37 18342 82940 05539 60027 62125 53123 447
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9009001 0001 4541 0008331 000 
Total Assets Less Current Liabilities-32 275-34 27140 64538 41738 37226 70024 84023 447
Accruals Deferred Income2 9861 075      
Creditors Due Within One Year49 56348 652      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements