UKBizDB.co.uk

NATIONAL SPACE CENTRE

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

This company is commonly known as National Space Centre. The company was founded 26 years ago and was given the registration number 03485236. The firm's registered office is in LEICESTER. You can find them at National Space Centre, Exploration Drive, Leicester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NATIONAL SPACE CENTRE
Company Number:03485236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:National Space Centre, Exploration Drive, Leicester, LE4 5NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Secretary03 November 2015Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director27 February 2024Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director02 November 2021Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director24 May 2006Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director21 January 2020Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director03 November 2015Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director06 February 2019Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director06 November 2018Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director01 August 2009Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director01 December 2023Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director01 December 2013Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director30 April 2003Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director12 February 2024Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director02 March 2001Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director01 December 2023Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director06 November 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary18 December 1997Active
251 Knighton Church Road, Leicester, LE2 3JQ

Secretary22 December 1997Active
7, Monterey Court, Humberstone, Leicester, United Kingdom, LE5 1AU

Director18 February 2011Active
C/O European Space Agency, 8-10 Rue Mario Nikis, Paris, France, 75015

Director29 January 1999Active
Knighton Hall, Church Lane, Leicester, LE2 3WG

Director01 October 1999Active
National Space Centre, Exploration Drive, Leicester, LE4 5NS

Director03 November 2020Active
12, Bluebell Drive, Leicester, England, LE2 6TZ

Director07 September 1998Active
Poplar House, Main Road, Stretton, Alfreton, England, DE55 6EW

Director01 May 2014Active
6 Roman Road, London, W4 1NA

Director06 November 1998Active
Knighton Hall, Chapel Lane, Leicester, LE2 3WG

Director22 December 1997Active
Meadow Close 3 Bradgate Road, Cropston, Leicester, LE7 7GA

Director22 December 1997Active
45a, Goldsmid Road, Tonbridge, England, TN9 2BX

Director08 June 2017Active
29 Chapel Lane, Leicester, LE2 3WF

Director02 July 1998Active
The Hollies Wibtoft, Lutterworth, LE17 5BB

Director24 May 2006Active
The Hollies Wibtoft, Lutterworth, LE17 5BB

Director22 December 1997Active
41 Teddington Park, Teddington, TW11 8DB

Director01 October 1999Active
17 Brook Lane, Nanpantan, Loughborough, LE11 3RA

Director22 December 1997Active
67, Yarrow Way, Locks Heath, Hampshire, England, SO31 6XN

Director01 December 2013Active
Church View 36 Cumberworth Lane, Huddersfield, HD8 8PA

Director12 June 2006Active

People with Significant Control

Leicestershire Chamber Of Commerce
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Em Chamber Of Commerce, Canal Wharf, Chesterfield, England, S41 7NA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
University Of Leicester
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University Of Leicester, University Of Leicester, Leicester, England, LE1 9HN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Leicester City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91, Granby Street, Leicester, England, LE1 6FB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.