This company is commonly known as 4spaces Group Limited. The company was founded 14 years ago and was given the registration number 07113950. The firm's registered office is in LEEDS. You can find them at Adwalton House Bruntcliffe Avenue, Morley, Leeds, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | 4SPACES GROUP LIMITED |
---|---|---|
Company Number | : | 07113950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adwalton House Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL | Director | 28 November 2018 | Active |
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL | Director | 28 November 2018 | Active |
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL | Director | 28 November 2018 | Active |
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL | Director | 28 November 2018 | Active |
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL | Director | 29 November 2019 | Active |
Haresfoot Cottage, 7 Hills Houses Farlow, Kidderminster, United Kingdom, DY14 0JA | Secretary | 30 December 2009 | Active |
Haresfoot Cottage, 7 Hills Houses Farlow, Kidderminster, United Kingdom, DY14 0JA | Director | 30 December 2009 | Active |
C/O Montacs Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR | Director | 26 September 2018 | Active |
8, King Charles Way, Bridgnorth, United Kingdom, WV16 4JY | Director | 09 March 2010 | Active |
Hg Freeland Limited | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Montacs Regus House, Herons Way, Chester, United Kingdom, CH4 9QR |
Nature of control | : |
|
Mr Michael Richard Best | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Haresfoot Cottage, 7 Hill Houses, Kidderminster, DY14 0JA |
Nature of control | : |
|
Mrs Patricia Anne Smith | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Haresfoot Cottage, 7 Hill Houses, Kidderminster, DY14 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-12 | Dissolution | Dissolution application strike off company. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Accounts | Change account reference date company current shortened. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.