Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SP(ACE) SPA AND LIFESTYLE LIMITED
Company Information for

SP(ACE) SPA AND LIFESTYLE LIMITED

C/O TBW ACCOUNTANCY LIMITED, E3 THE PREMIER CENTRE, ABBEY PARK, ROMSEY, SO51 9DG,
Company Registration Number
04204311
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sp(ace) Spa And Lifestyle Ltd
SP(ACE) SPA AND LIFESTYLE LIMITED was founded on 2001-04-24 and has its registered office in Romsey. The organisation's status is listed as "Active - Proposal to Strike off". Sp(ace) Spa And Lifestyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SP(ACE) SPA AND LIFESTYLE LIMITED
 
Legal Registered Office
C/O TBW ACCOUNTANCY LIMITED
E3 THE PREMIER CENTRE
ABBEY PARK
ROMSEY
SO51 9DG
Other companies in SO51
 
Previous Names
(SPA)CE SPAR AND LIFESTYLE LIMITED15/05/2007
FWD LIMITED02/03/2007
ARLABROOK LIMITED28/08/2002
Filing Information
Company Number 04204311
Company ID Number 04204311
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-10-06 06:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP(ACE) SPA AND LIFESTYLE 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 SP(ACE) SPA AND LIFESTYLE LIMITED

Current Directors
Officer Role Date Appointed
RENOLD LEE ON TANG
Company Secretary 2004-04-21
MOHAMAD SHUIF MOHAMAD HUSSAIN
Director 2004-04-21
RENOLD LEE ON TANG
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
BEACH SECRETARIES LIMITED
Company Secretary 2004-04-20 2006-04-26
JOHN BRUCE REGINALD DARE
Director 2004-05-01 2004-08-08
RENOLD LEE ON TANG
Company Secretary 2001-05-04 2004-04-20
ANDREW FREDERICK PARKER
Director 2001-05-04 2004-04-20
RENOLD LEE ON TANG
Director 2001-05-04 2004-04-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-24 2001-05-04
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-24 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG KONGS (UK) LIMITED Company Secretary 2005-03-30 CURRENT 2005-01-28 Active
RENOLD LEE ON TANG ARLACROSS LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG STAPLEFORD PARK LIMITED Company Secretary 2004-04-21 CURRENT 1985-09-19 Active
RENOLD LEE ON TANG ARLAFORM LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Active
RENOLD LEE ON TANG MAYCAM LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Company Secretary 1999-09-27 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-09-27 CURRENT 1997-04-15 Active
RENOLD LEE ON TANG CLOUD WING UK LIMITED Director 2017-12-14 CURRENT 2017-12-06 Active
RENOLD LEE ON TANG SC MINES LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RENOLD LEE ON TANG BEDFORD GREYFRIARS DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
RENOLD LEE ON TANG SC COLLECTION LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
RENOLD LEE ON TANG SC OWEN LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
RENOLD LEE ON TANG CANAPAC PROPERTIES LIMITED Director 2016-05-24 CURRENT 1994-01-17 Active
RENOLD LEE ON TANG TBW ACCOUNTANCY LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
RENOLD LEE ON TANG D.J. WINTER LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG NOUVEAU SOLEIL LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Director 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG ARLACROSS LIMITED Director 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG STAPLEFORD PARK LIMITED Director 2004-04-21 CURRENT 1985-09-19 Active
RENOLD LEE ON TANG ARLAFORM LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active
RENOLD LEE ON TANG MAYCAM LIMITED Director 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG FAME TRAVEL LIMITED Director 2000-07-04 CURRENT 1997-10-16 Dissolved 2016-02-09
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Director 1998-09-23 CURRENT 1997-04-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Director 1998-05-01 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LUSHMASS LIMITED Director 1993-03-29 CURRENT 1987-02-17 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
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-14DS01Application to strike the company off the register
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ
2020-03-03PSC07CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CH01Director's details changed for Mr Renold Lee on Tang on 2019-03-25
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SHUIF MOHAMAD HUSSAIN
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O Tbw E3 the Premier Centre Abbey Park Romsey SO51 9DG
2015-02-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Renold Lee on Tang on 2013-04-23
2013-04-26CH03SECRETARY'S DETAILS CHNAGED FOR RENOLD LEE ON TANG on 2013-04-23
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-10AR0124/04/12 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0124/04/11 ANNUAL RETURN FULL LIST
2010-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0124/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01Director's details changed for Mohamad Shuif Mohamad Hussain on 2010-04-24
2009-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05363aReturn made up to 24/04/09; full list of members
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD HUSSAIN / 03/05/2007
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-05-15CERTNMCOMPANY NAME CHANGED (SPA)CE SPAR AND LIFESTYLE LIMIT ED CERTIFICATE ISSUED ON 15/05/07
2007-03-02CERTNMCOMPANY NAME CHANGED FWD LIMITED CERTIFICATE ISSUED ON 02/03/07
2006-05-17363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17288bSECRETARY RESIGNED
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-18288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-27363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-30RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-28CERTNMCOMPANY NAME CHANGED ARLABROOK LIMITED CERTIFICATE ISSUED ON 28/08/02
2002-05-17363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-05-17288bSECRETARY RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SP(ACE) SPA AND LIFESTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SP(ACE) SPA AND LIFESTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP(ACE) SPA AND LIFESTYLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 37,429
Creditors Due Within One Year 2012-12-31 £ 37,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 SP(ACE) SPA AND LIFESTYLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SP(ACE) SPA AND LIFESTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP(ACE) SPA AND LIFESTYLE LIMITED
Trademarks
We have not found any records of SP(ACE) SPA AND LIFESTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SP(ACE) SPA AND LIFESTYLE 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 (82990 - Other business support service activities n.e.c.) as SP(ACE) SPA AND LIFESTYLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SP(ACE) SPA AND LIFESTYLE 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 SP(ACE) SPA AND LIFESTYLE 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 SP(ACE) SPA AND LIFESTYLE 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.