Background WavePink WaveYellow Wave

SPA-TEC (UK) LIMITED (02263589)

SPA-TEC (UK) LIMITED (02263589) is an active UK company. incorporated on 1 June 1988. with registered office in Paycocke Road. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SPA-TEC (UK) LIMITED has been registered for 37 years. Current directors include SAHNI, Ajay.

Company Number
02263589
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
Spa House Unit 2, Paycocke Road, SS14 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SAHNI, Ajay
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA-TEC (UK) LIMITED

SPA-TEC (UK) LIMITED is an active company incorporated on 1 June 1988 with the registered office located in Paycocke Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SPA-TEC (UK) LIMITED was registered 37 years ago.(SIC: 22290)

Status

active

Active since 37 years ago

Company No

02263589

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

AJ CAPITAL SERVICES LIMITED
From: 1 June 1988To: 18 August 2000
Contact
Address

Spa House Unit 2 Ilford Trading Estate Paycocke Road, SS14 3DR,

Timeline

3 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAHNI, Ajay

Active
Spa House Unit 2, Paycocke RoadSS14 3DR
Born September 1964
Director
Appointed N/A

REHINSI, Kulwant Singh

Resigned
25 Calderon Road, LondonE11 4ET
Secretary
Appointed N/A
Resigned 19 May 1994

SAHNI, Munisha

Resigned
Spa House Unit 2, Paycocke RoadSS14 3DR
Secretary
Appointed 19 May 1994
Resigned 20 Jun 2025

SAHNI, Munisha

Resigned
Spa House Unit 2, Paycocke RoadSS14 3DR
Born September 1961
Director
Appointed 19 May 1994
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Munisha Sahni

Ceased
Spa House Unit 2, Paycocke RoadSS14 3DR
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2025

Mr Ajay Sahni

Active
Ilford Trading Estate, BasildonSS14 3DR
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
24 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts Amended With Made Up Date
27 April 2006
AAMDAAMD
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
21 October 2004
288cChange of Particulars
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
11 February 1998
287Change of Registered Office
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363aAnnual Return
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
23 January 1992
287Change of Registered Office
Legacy
5 September 1991
363aAnnual Return
Legacy
5 September 1991
363aAnnual Return
Legacy
26 October 1988
PUC 2PUC 2
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
224224
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Incorporation Company
1 June 1988
NEWINCIncorporation