Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPA AUTOCENTRE LIMITED
Company Information for

SPA AUTOCENTRE LIMITED

SPA AUTOCENTRE LIMITED, NORTH STREET INDUSTRIAL ESTATE, OMBERSLEY WAY, DROITWICH, WORCESTERSHIRE, WR9 8JB,
Company Registration Number
04598575
Private Limited Company
Active

Company Overview

About Spa Autocentre Ltd
SPA AUTOCENTRE LIMITED was founded on 2002-11-22 and has its registered office in Ombersley Way, Droitwich. The organisation's status is listed as "Active". Spa Autocentre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPA AUTOCENTRE LIMITED
 
Legal Registered Office
SPA AUTOCENTRE LIMITED
NORTH STREET INDUSTRIAL ESTATE
OMBERSLEY WAY, DROITWICH
WORCESTERSHIRE
WR9 8JB
Other companies in WR9
 
Telephone01905 775532
 
Filing Information
Company Number 04598575
Company ID Number 04598575
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB800118979  
Last Datalog update: 2023-12-05 06:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPA AUTOCENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPA AUTOCENTRE LIMITED

Current Directors
Officer Role Date Appointed
LUKE MAJOR
Director 2017-06-22
PHILIP DONALD MAJOR
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS MILNER
Company Secretary 2017-03-29 2017-06-22
SIMON NICHOLAS MILNER
Director 2013-12-01 2017-03-30
PHILIP DONALD MAJOR
Company Secretary 2002-11-22 2017-03-29
PATRICIA ANNE MILNER
Director 2010-04-01 2013-12-01
SIMON NICHOLAS MILNER
Director 2008-06-10 2010-04-01
PATRICIA ANNE MILNER
Director 2002-11-22 2008-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-22 2002-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-22 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE MAJOR DROITWICH MOTOR FACTORS LIMITED Director 2017-06-22 CURRENT 2010-04-19 Active
PHILIP DONALD MAJOR DROITWICH MOTOR FACTORS LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-05Unaudited abridged accounts made up to 2023-01-31
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045985750004
2022-04-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Change of details for Mr Philip Donald Major as a person with significant control on 2021-11-22
2022-01-10CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-10PSC04Change of details for Mr Philip Donald Major as a person with significant control on 2021-11-22
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045985750004
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2018-01-03PSC07CESSATION OF SIMON NICHOLAS MILNER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045985750002
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-22SH06Cancellation of shares. Statement of capital on 2017-06-22 GBP 1
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-08-07SH03Purchase of own shares
2017-06-26AP01DIRECTOR APPOINTED MR LUKE MAJOR
2017-06-26TM02Termination of appointment of Simon Nicholas Milner on 2017-06-22
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045985750003
2017-05-05AP03Appointment of Mr Simon Nicholas Milner as company secretary on 2017-03-29
2017-05-04TM02Termination of appointment of Philip Donald Major on 2017-03-29
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS MILNER
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0122/11/15 ANNUAL RETURN FULL LIST
2016-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP DONALD MAJOR on 2015-09-15
2016-01-11CH01Director's details changed for Mr Philip Donald Major on 2015-09-15
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0122/11/14 FULL LIST
2014-10-21AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-10AP01DIRECTOR APPOINTED MR SIMON NICHOLAS MILNER
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MILNER
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0122/11/13 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045985750002
2013-01-20AR0122/11/12 FULL LIST
2013-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DONALD MAJOR / 01/11/2012
2013-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DONALD MAJOR / 01/11/2012
2012-10-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-22AR0122/11/11 FULL LIST
2011-10-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-23AR0122/11/10 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-16AP01DIRECTOR APPOINTED PATRICIA ANN MILNER
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER
2010-02-16AR0122/11/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS MILNER / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD MAJOR / 01/10/2009
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-01-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED MR SIMON NICHOLAS MILNER
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA MILNER
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-12-06363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-1688(2)RAD 31/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-16225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/01/04
2003-10-31225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bSECRETARY RESIGNED
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 53966 MOT Vehicle Testing Station at UNIT 14 NORTH STREET INDUSTRIAL ESTATE WR9 8JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPA AUTOCENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-01 Outstanding LLOYDS BANK PLC
2013-09-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 91,039
Creditors Due Within One Year 2012-02-01 £ 190,113
Provisions For Liabilities Charges 2012-02-01 £ 26,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPA AUTOCENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 9,597
Current Assets 2012-02-01 £ 170,950
Debtors 2012-02-01 £ 124,290
Fixed Assets 2012-02-01 £ 431,707
Shareholder Funds 2012-02-01 £ 294,636
Stocks Inventory 2012-02-01 £ 37,063
Tangible Fixed Assets 2012-02-01 £ 431,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPA AUTOCENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPA AUTOCENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPA AUTOCENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SPA AUTOCENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SPA AUTOCENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPA AUTOCENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPA AUTOCENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.