This company is commonly known as Innovating Space Limited. The company was founded 19 years ago and was given the registration number 05375549. The firm's registered office is in NORTH NEWBALD. You can find them at 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INNOVATING SPACE LIMITED |
---|---|---|
Company Number | : | 05375549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Burton Road, Hornsea, HU18 1QY | Secretary | 14 November 2007 | Active |
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW | Director | 18 August 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW | Director | 18 August 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW | Director | 18 August 2021 | Active |
St Oswaleds House, Main Street, Hotham, York, YO43 4UF | Director | 27 April 2005 | Active |
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW | Director | 12 October 2009 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Secretary | 27 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 February 2005 | Active |
57, Elmete Drive, Roundhay, Leeds, Uk, LS8 2LA | Director | 07 March 2006 | Active |
18 Monckton Rise, North Newbald, York, YO43 4RX | Director | 07 March 2006 | Active |
1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW | Director | 27 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 February 2005 | Active |
Ms Sally Dixon | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 1 Monckton Court, North Newbald, YO43 4RW |
Nature of control | : |
|
Mrs Linda Jayne Dixon | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 1 Monckton Court, North Newbald, YO43 4RW |
Nature of control | : |
|
Mr Simon Timothy Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 1 Monckton Court, North Newbald, YO43 4RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Change account reference date company previous extended. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.