Spa Autocentre Limited

DataGardener
live
Micro

Spa Autocentre Limited

04598575Private Limited With Share Capital

Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR98JB
Incorporated

22/11/2002

Company Age

23 years

Directors

3

Employees

10

SIC Code

45200

Risk

low risk

Company Overview

Registration, classification & business activity

Spa Autocentre Limited (04598575) is a private limited with share capital incorporated on 22/11/2002 (23 years old) and registered in droitwich, WR98JB. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 22/11/2002
WR98JB
10 employees

Financial Overview

Total Assets

£698.1K

Liabilities

£262.7K

Net Assets

£435.4K

Est. Turnover

£445.1K

AI Estimated
Unreported
Cash

£68.6K

Key Metrics

10

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2017
Capital Cancellation Shares
Category:Capital
Date:22-08-2017
Resolution
Category:Resolution
Date:07-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Termination Director Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:10-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:05-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2006
Legacy
Category:Annual Return
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Annual Return
Date:29-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2004
Legacy
Category:Annual Return
Date:27-02-2004
Legacy
Category:Capital
Date:16-02-2004
Legacy
Category:Accounts
Date:16-12-2003
Legacy
Category:Accounts
Date:31-10-2003
Legacy
Category:Mortgage
Date:07-02-2003
Legacy
Category:Officers
Date:29-11-2002
Legacy
Category:Officers
Date:29-11-2002
Legacy
Category:Officers
Date:22-11-2002
Legacy
Category:Officers
Date:22-11-2002
Incorporation Company
Category:Incorporation
Date:22-11-2002

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/10/2026
Filing Date19/03/2025
Latest Accounts31/01/2025

Trading Addresses

138 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B604JZ
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way,, Droitwich, Heref & Worcs, WR98JBRegistered

Contact

01905630157
spaautocentredroitwich.co.uk
Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, WR98JB