-
SPA VOUCHERS LIMITED - 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR, United Kingdom
Company Information
- Company registration number
- 07828373
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 42 Glebe Street
- Loughborough
- Leicestershire
- LE11 1JR 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR UK
Management
- Managing Directors
- WARSOP, Peter William
- WARSOP, Thomas Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-31
- Age Of Company 2011-10-31 12 years
- SIC/NACE
- 79110
Ownership
- Beneficial Owners
- Travel And Entertainment Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALIHOCO MARKETING LIMITED
- Filing of Accounts
- Due Date: 2022-06-29
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2022-01-21
- Last Date: 2021-01-07
-
SPA VOUCHERS LIMITED Company Description
- SPA VOUCHERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07828373. Its current trading status is "live". It was registered 2011-10-31. It was previously called ALIHOCO MARKETING LIMITED. It has declared SIC or NACE codes as "79110". It has 2 directors The latest annual return was filed up to 2012-10-31.It can be contacted at 42 Glebe Street .
Get SPA VOUCHERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spa Vouchers Limited - 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR, United Kingdom
- 2011-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPA VOUCHERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-01-27) - CS01
-
change-account-reference-date-company-previous-shortened (2021-06-25) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-10) - CH01
-
termination-director-company-with-name-termination-date (2020-01-24) - TM01
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-updates (2019-01-16) - CS01
-
resolution (2019-01-04) - RESOLUTIONS
-
change-of-name-notice (2019-01-04) - CONNOT
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
change-person-director-company-with-change-date (2017-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
change-person-director-company-with-change-date (2016-11-29) - CH01
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-19) - AD01
-
termination-secretary-company-with-name (2013-03-25) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-02-12) - AD01
-
termination-director-company-with-name (2013-02-12) - TM01
-
change-person-director-company-with-change-date (2013-02-12) - CH01
-
change-account-reference-date-company-previous-shortened (2013-02-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-31) - NEWINC