UKBizDB.co.uk

SPACE AGE BUILDING PRODUCTS LIMITED

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

This company is commonly known as Space Age Building Products Limited. The company was founded 19 years ago and was given the registration number 05336108. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 2 Govan Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:SPACE AGE BUILDING PRODUCTS LIMITED
Company Number:05336108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 2 Govan Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2RS

Director04 January 2019Active
Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2RS

Director01 March 2022Active
28, Ely Place, London, EC1N 6AA

Director04 January 2019Active
62, Moat Close, Bramley, Tadley, RG26 5AF

Secretary20 March 2009Active
19 Burys Bank Road Earlswood, Greenham, Newbury, RG19 8BY

Secretary11 February 2005Active
12 Hawthornes, Tilehurst, Reading, RG31 6FN

Secretary03 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2005Active
19 Burys Bank Road Earlswood, Greenham, Newbury, RG19 8BY

Director11 February 2005Active
Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2RS

Director04 January 2019Active
12 Hawthornes, Tilehurst, Reading, RG31 6FN

Director11 February 2005Active
179 Hurricane Way, Woodley, Reading, RG5 4UH

Director11 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2005Active
21, Totman Crescent, Rayleigh, England, SS6 7UY

Corporate Director04 January 2019Active

People with Significant Control

The Big Trade Counter Limited
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:21, Totman Crescent, Rayleigh, England, SS6 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Malcolm Tipper
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:28, Ely Place, London, EC1N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clifford Victor Wild
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:28, Ely Place, London, EC1N 6AA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Accounts

Change account reference date company previous shortened.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.