ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Spas Ltd

Complete Spas Ltd is an active company incorporated on 7 January 2008 with the registered office located in . Complete Spas Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
06465635
Private limited company
Age
17 years
Incorporated 7 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2024 (1 year 4 months ago)
Next confirmation dated 1 June 2025
Was due on 15 June 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 266 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 January 2025 (8 months ago)
Address
Unit 1 Block E, Abbey View
Pinvin
Pershore
Worcestershire
WR10 2FW
England
Same address for the past 6 years
Telephone
01386830442
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Manager • British
Director • Manager • British • Lives in England • Born in Aug 1971
Mr Peter John Grinnall
PSC • British • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The British Swimming Pool Federation Limited
Peter John Grinnall is a mutual person.
Active
Bishta Limited
Peter John Grinnall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£46.32K
Decreased by £52.47K (-53%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£98.28K
Decreased by £70.52K (-42%)
Total Liabilities
-£263.37K
Decreased by £79.35K (-23%)
Net Assets
-£165.1K
Increased by £8.83K (-5%)
Debt Ratio (%)
268%
Increased by 64.95% (+32%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
6 Months Ago on 1 Apr 2025
Mr Peter John Grinnall (PSC) Details Changed
1 Year 4 Months Ago on 1 Jun 2024
Rachel Elizabeth Nightingale Resigned
1 Year 4 Months Ago on 1 Jun 2024
Rachel Elizabeth Nightingale (PSC) Resigned
1 Year 4 Months Ago on 1 Jun 2024
Rachel Elizabeth Nightingale Resigned
1 Year 4 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Full Accounts Submitted
2 Years Ago on 12 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 6 Jan 2023
Get Credit Report
Discover Complete Spas Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Confirmation statement made on 1 June 2024 with updates
Submitted on 1 Jun 2024
Termination of appointment of Rachel Elizabeth Nightingale as a secretary on 1 June 2024
Submitted on 1 Jun 2024
Cessation of Rachel Elizabeth Nightingale as a person with significant control on 1 June 2024
Submitted on 1 Jun 2024
Termination of appointment of Rachel Elizabeth Nightingale as a director on 1 June 2024
Submitted on 1 Jun 2024
Change of details for Mr Peter John Grinnall as a person with significant control on 1 June 2024
Submitted on 1 Jun 2024
Confirmation statement made on 6 January 2024 with updates
Submitted on 11 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 12 Oct 2023
Confirmation statement made on 6 January 2023 with updates
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year