UKBizDB.co.uk

COMMERCIAL SPACE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial Space Technologies Limited. The company was founded 40 years ago and was given the registration number 01759903. The firm's registered office is in LONDON. You can find them at 67 Shakespeare Road, Hanwell, London, . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:COMMERCIAL SPACE TECHNOLOGIES LIMITED
Company Number:01759903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:67 Shakespeare Road, Hanwell, London, W7 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138 Conway Crescent, Perivale, UB6 8JE

Secretary01 April 2005Active
138, Conway Crescent, Perivale, Greenford, England, UB6 8JE

Director01 December 2009Active
67 Shakespeare Road, Hanwell, London, W7 1LU

Director01 February 2013Active
140 Conway Crescent, Perivale, UB6 8JE

Director-Active
138 Banstead Road, Carshalton, SM5 4DW

Secretary05 August 1992Active
67 Shakespeare Road, Hanwell, London, W7 1LU

Secretary-Active
140 Conway Crescent, Perivale, UB6 8JE

Secretary01 April 1998Active
117335-Ussr, Moscow Profsouznaja St 42-1-184, Ussr, FOREIGN

Director14 February 1992Active
34 Hunters Field, Stanford In The Vale, Faringdon, SN7 8LX

Director-Active
138 Banstead Road, Carshalton, SM5 4DW

Director09 September 1996Active
138 Conway Crescent, Perivale, UB6 8JE

Director01 February 2003Active
Keylastaskie Holmi Str 32-2-151, Moscow, Russia,

Director09 September 1996Active
396 Woodfield Drive, Nepean, Ontario, Canada, FOREIGN

Director-Active

People with Significant Control

Mr Gerald Maurice Webb
Notified on:01 May 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:140, Conway Crescent, Greenford, United Kingdom, UB6 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Swarnamali Thiranjani Perera
Notified on:01 May 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:138, Conway Crescent, Greenford, United Kingdom, UB6 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Perera-Webb
Notified on:01 May 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:67, Shakespeare Road, London, United Kingdom, W7 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.